MATCHER TECHNOLOGIES LIMITED

08345284
UNIT 1B CANALSIDE BUSINESS PARK TATTENHALL CHESTER CH3 9BD

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 13 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 12 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 13 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Termination of appointment of director (Arthur Roger Hewitt) 1 Buy now
22 Nov 2021 accounts Annual Accounts 11 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
18 Sep 2020 mortgage Registration of a charge 24 Buy now
03 Jun 2020 mortgage Registration of a charge 24 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 9 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2018 accounts Annual Accounts 9 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 12 Buy now
26 Oct 2017 officers Appointment of director (Mrs Catherine Victoria Dawson) 2 Buy now
01 Mar 2017 accounts Annual Accounts 5 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Feb 2016 annual-return Annual Return 6 Buy now
29 Feb 2016 officers Appointment of secretary (Mr John Benjamin Heywood) 2 Buy now
26 Feb 2016 officers Termination of appointment of secretary (Arthur Roger Hewitt) 1 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 accounts Annual Accounts 4 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
03 Oct 2014 accounts Annual Accounts 3 Buy now
19 Aug 2014 officers Appointment of director (John Benjamin Heywood) 2 Buy now
02 May 2014 officers Change of particulars for director (George James Heywood) 3 Buy now
24 Jan 2014 annual-return Annual Return 4 Buy now
25 Jun 2013 incorporation Memorandum Articles 19 Buy now
25 Jun 2013 resolution Resolution 2 Buy now
16 May 2013 officers Appointment of secretary (Mr Arthur Roger Hewitt) 2 Buy now
15 Feb 2013 resolution Resolution 20 Buy now
15 Feb 2013 officers Appointment of director (George James Heywood) 3 Buy now
15 Feb 2013 officers Appointment of director (Mrs Anna Worthington) 3 Buy now
15 Feb 2013 officers Appointment of director (Arthur Roger Hewitt) 3 Buy now
15 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Feb 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Feb 2013 officers Termination of appointment of secretary (Brabners Secretaries Limited) 2 Buy now
15 Feb 2013 officers Termination of appointment of director (Brabners Directors Limited) 2 Buy now
15 Feb 2013 officers Termination of appointment of director (Adam Ryan) 2 Buy now
12 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jan 2013 incorporation Incorporation Company 9 Buy now