Advanced company searchLink opens in new window

MATCHSTICK 101 LIMITED

Company number 11923760

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
30 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
22 Nov 2022 TM01 Termination of appointment of Craig Tomkins as a director on 16 November 2022
10 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
10 Mar 2022 PSC04 Change of details for Mr Craig Tomkins as a person with significant control on 3 November 2020
19 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 6 March 2021 with updates
12 May 2021 PSC02 Notification of Legend Ventures Ltd as a person with significant control on 3 November 2020
01 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 19
18 Mar 2020 AP01 Appointment of Mr Craig Tomkins as a director on 5 March 2020
18 Mar 2020 AD01 Registered office address changed from Peak Village Chatsworth Road Rowsley Matlock Derbyshire DE4 2JE England to 1st Floor, 44 Worship Street London EC2A 2EA on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Timothy John Lowry as a director on 5 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
06 Mar 2020 PSC01 Notification of Craig Tomkins as a person with significant control on 5 March 2020
06 Mar 2020 PSC07 Cessation of Timothy John Lowry as a person with significant control on 5 March 2020
18 Dec 2019 AD01 Registered office address changed from 90 High Street Bonsall Matlock Derbyshire DE4 2AR England to Peak Village Chatsworth Road Rowsley Matlock Derbyshire DE4 2JE on 18 December 2019
03 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-03
  • GBP 10