Advanced company searchLink opens in new window

MARKETMATE LIMITED

Company number 11917719

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2023 DS01 Application to strike the company off the register
31 May 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 31 March 2022
06 Sep 2022 PSC07 Cessation of Toby Elliot White as a person with significant control on 28 May 2021
06 Sep 2022 PSC02 Notification of Llampha Capital Ltd as a person with significant control on 28 May 2021
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 07/09/2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 AD01 Registered office address changed from Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Bank Chambers High Street Newbridge Newport NP11 4EY on 20 October 2021
15 Jul 2021 TM01 Termination of appointment of Toby Elliot White as a director on 13 July 2021
15 Jul 2021 AD01 Registered office address changed from Barclays Eagle Labs First Floor, Brunel House Fitzalan Road Cardiff CF24 0EB United Kingdom to Advantage Accountancy & Advisory Ltd Second Floor, Carlyle House 5-7 Cathedral Road Cardiff CF11 9HA on 15 July 2021
13 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
23 Sep 2020 PSC04 Change of details for Mr Toby Elliot White as a person with significant control on 22 September 2020
26 May 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
14 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
17 Feb 2020 PSC01 Notification of Toby Elliot White as a person with significant control on 4 November 2019
17 Feb 2020 PSC07 Cessation of Artimus Ventures Ltd as a person with significant control on 4 November 2019
22 Jan 2020 AP01 Appointment of Mr Deri Green as a director on 4 November 2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 91.4
26 Nov 2019 SH02 Sub-division of shares on 4 November 2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 114.00