Advanced company searchLink opens in new window

MATCHABLE LTD

Company number 11826420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2024 TM01 Termination of appointment of Andrew Bathgate as a director on 13 November 2024
15 May 2024 AA Micro company accounts made up to 29 February 2024
22 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
22 Feb 2024 PSC04 Change of details for Ms Wai Foong Ng as a person with significant control on 1 January 2024
22 Feb 2024 CH01 Director's details changed for Mr Andrew Bathgate on 1 January 2024
22 Feb 2024 CH01 Director's details changed for Ms Wai Foong Ng on 1 January 2024
13 Dec 2023 PSC04 Change of details for Ms Wai Foong Ng as a person with significant control on 9 August 2019
06 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
16 Feb 2023 CH01 Director's details changed for Ms Wai Foong Ng on 1 February 2023
16 Feb 2023 PSC04 Change of details for Ms Wai Foong Ng as a person with significant control on 1 February 2023
01 Nov 2022 AA Micro company accounts made up to 28 February 2022
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 1.71293
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 1.71293
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 1.665395
13 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
21 Oct 2021 AA Micro company accounts made up to 28 February 2021
26 Jul 2021 AD01 Registered office address changed from 4 Valentine Place London SE1 8QH England to 7 Bell Yard London WC2A 2JR on 26 July 2021
07 May 2021 AP01 Appointment of Mr Oghenovo Constare as a director on 5 May 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 1.583204
09 Apr 2021 AD01 Registered office address changed from 4 Valentine Place London SE1 8QH United Kingdom to 4 Valentine Place London SE1 8QH on 9 April 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 1.572287
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 1.563554
04 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities