MATCHALL LIMITED

03851904
13 HURLINGHAM STUDIOS RANELAGH GARDENS LONDON ENGLAND SW6 3PA

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 7 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 7 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 7 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 7 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 9 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 officers Termination of appointment of secretary (Irwin Mitchell Secretaries Limited) 1 Buy now
14 Oct 2019 officers Change of particulars for director (Mariana Le Saux) 2 Buy now
14 Oct 2019 officers Change of particulars for director (Graeme Le Saux) 2 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 accounts Annual Accounts 10 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 10 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 7 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 officers Change of particulars for corporate secretary (Thomas Eggar Secretaries Limited) 1 Buy now
15 Mar 2016 officers Change of particulars for corporate secretary (Thomas Eggar Secretaries Limited) 1 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
20 Feb 2015 accounts Annual Accounts 9 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2014 officers Change of particulars for corporate secretary (Thomas Eggar Secretaries Limited) 1 Buy now
18 Dec 2013 accounts Annual Accounts 9 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 9 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
22 Oct 2012 officers Appointment of corporate secretary (Thomas Eggar Secretaries Limitted) 2 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
06 Oct 2011 annual-return Annual Return 3 Buy now
10 Dec 2010 accounts Annual Accounts 4 Buy now
21 Oct 2010 annual-return Annual Return 3 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
16 Dec 2009 officers Change of particulars for secretary (Mariana Le Saux) 1 Buy now
16 Dec 2009 officers Change of particulars for director (Mariana Le Saux) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Graeme Le Saux) 2 Buy now
05 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2009 accounts Annual Accounts 3 Buy now
27 Feb 2009 annual-return Return made up to 01/10/08; full list of members 4 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from huntington house 25 eaton park cobham surrey KT11 2JF united kingdom 1 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU 1 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
26 Oct 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU 1 Buy now
29 Jan 2007 accounts Annual Accounts 8 Buy now
27 Oct 2006 annual-return Return made up to 01/10/06; full list of members 2 Buy now
27 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Oct 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP 1 Buy now
23 Dec 2005 annual-return Return made up to 01/10/05; full list of members 7 Buy now
11 Oct 2005 accounts Annual Accounts 6 Buy now
07 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Oct 2005 officers Director's particulars changed 1 Buy now
21 Mar 2005 capital Ad 24/01/05--------- £ si 99@1=99 £ ic 2/101 2 Buy now
01 Feb 2005 accounts Annual Accounts 6 Buy now
08 Nov 2004 annual-return Return made up to 01/10/04; full list of members 7 Buy now
02 Feb 2004 accounts Annual Accounts 6 Buy now
24 Nov 2003 annual-return Return made up to 01/10/03; full list of members 7 Buy now
10 Oct 2002 officers New secretary appointed 3 Buy now
10 Oct 2002 address Registered office changed on 10/10/02 from: c/o severnside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL 2 Buy now
08 Oct 2002 officers Secretary resigned 1 Buy now
06 Oct 2002 annual-return Return made up to 01/10/02; full list of members 8 Buy now
20 Aug 2002 accounts Annual Accounts 5 Buy now
05 Nov 2001 accounts Annual Accounts 5 Buy now
04 Oct 2001 annual-return Return made up to 01/10/01; full list of members 6 Buy now
24 Jul 2001 officers Secretary resigned 1 Buy now
24 Jul 2001 officers New secretary appointed 2 Buy now
24 Jul 2001 address Registered office changed on 24/07/01 from: pipers croft devonshire avenue amersham buckinghamshire HP6 5JE 1 Buy now
28 Dec 2000 annual-return Return made up to 01/10/00; full list of members 6 Buy now
30 Dec 1999 capital Ad 20/10/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Dec 1999 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
15 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
15 Nov 1999 officers New director appointed 2 Buy now
15 Nov 1999 address Registered office changed on 15/11/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
10 Nov 1999 officers Secretary resigned 1 Buy now
10 Nov 1999 officers Director resigned 1 Buy now
01 Oct 1999 incorporation Incorporation Company 13 Buy now