- Company Overview for MATCHSTONE BRANDS LIMITED (12123962)
- Filing history for MATCHSTONE BRANDS LIMITED (12123962)
- People for MATCHSTONE BRANDS LIMITED (12123962)
- More for MATCHSTONE BRANDS LIMITED (12123962)
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) |
---|---|---|---|
21 Oct 2024 | AD01 | Registered office address changed from Matchstone Brands Limited the Deep Business Centre, Tower Street Hull HU1 4BG United Kingdom to Purity Global Ltd, Purity House, 2 Estuary Business Park Henry Boot Way Hull HU4 7DY on 21 October 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
03 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
03 Aug 2023 | PSC04 | Change of details for Mr Brian Robin Matson as a person with significant control on 3 August 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Dec 2022 | AP01 | Appointment of Mrs Julie Anne Matson as a director on 1 January 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
07 Feb 2022 | PSC04 | Change of details for Mr Brian Robin Matson as a person with significant control on 1 December 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Derek Haggerstone as a director on 1 December 2021 | |
07 Feb 2022 | PSC07 | Cessation of Derek Haggerstone as a person with significant control on 1 December 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
26 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2020 | TM01 | Termination of appointment of Kriss Hutchinson as a director on 28 August 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | MA | Memorandum and Articles of Association | |
23 Oct 2019 | SH20 | Statement by Directors | |
23 Oct 2019 | SH19 |
Statement of capital on 23 October 2019
|
|
23 Oct 2019 | CAP-SS | Solvency Statement dated 09/10/19 | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-26
|