SECTORMATCH LIMITED
Status | ACTIVE |
Company No. | 02542683 |
Category | Private Limited Company |
Incorporated | 24 Sep 1990 |
Age | 33 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SECTORMATCH LIMITED is an active private limited company with number 02542683. It was incorporated 33 years, 8 months, 6 days ago, on 24 September 1990. The company address is 58 Rochester Row, Westminster 58 Rochester Row, Westminster, SW1P 1JU.
Company Fillings
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tejinderpal Singh Matharu
Termination date: 2024-02-06
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type small
Date: 13 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type small
Date: 03 Nov 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type small
Date: 07 Dec 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type full
Date: 02 Sep 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Mortgage satisfy charge full
Date: 03 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 025426830008
Documents
Accounts with accounts type full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Capital allotment shares
Date: 17 May 2018
Action Date: 03 May 2018
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2018-05-03
Documents
Resolution
Date: 11 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 03 May 2018
Action Date: 03 May 2018
Category: Capital
Type: SH19
Capital : 1,001 GBP
Date: 2018-05-03
Documents
Legacy
Date: 03 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/05/18
Documents
Resolution
Date: 03 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type full
Date: 17 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harpal Singh Matharu
Change date: 2016-02-23
Documents
Change person secretary company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-23
Officer name: Mr Harpal Singh Matharu
Documents
Accounts with accounts type full
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change person secretary company with change date
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-16
Officer name: Mr Harpal Singh Matharu
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harpal Singh Matharu
Change date: 2015-03-16
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raj Singh Matharu
Change date: 2015-03-01
Documents
Change person director company
Date: 04 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-03
Officer name: Mr Tejinderpal Singh Matharu
Documents
Accounts with accounts type full
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Mortgage create with deed with charge number
Date: 07 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025426830008
Documents
Resolution
Date: 05 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type medium
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type medium
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type medium
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type medium
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type full
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Accounts with accounts type medium
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type medium
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 08 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts amended with made up date
Date: 27 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AAMD
Made up date: 2006-03-31
Documents
Accounts with accounts type full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 22/09/06 from: 150 strand london WC2R 1JA
Documents
Accounts with accounts type medium
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 02/02/05 from: 32 bloomsbury street london WC1B 3QJ
Documents
Accounts with accounts type medium
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type medium
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type medium
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/02; full list of members
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/01; full list of members
Documents
Legacy
Date: 13 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 13/09/01 from: 90 great russell street london WC1B 3RJ
Documents
Accounts amended with made up date
Date: 30 Mar 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AAMD
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/00; full list of members
Documents
Legacy
Date: 25 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 13 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/99; full list of members
Documents
Legacy
Date: 09 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/97; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 03 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 17 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/09/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Some Companies
C FERREIRA ROPE ACCESS LIMITED
67 EARLHAM ROAD,NORWICH,NR2 3RD
Number: | 11042354 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE HAWK RIG END,KENDAL,LA8 0AL
Number: | 05157432 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,FORMBY,L37 8DL
Number: | 05820157 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREEN RENEWABLE ENERGY LTD
UNIT 3, LYME REGIS INDUSTRIAL ESTATE,LYME REGIS,DT7 3LS
Number: | 07562774 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREEN LANES,LONDON,N16 9BS
Number: | 11123685 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE 5,DURSLEY,GL11 4JH
Number: | 05755719 |
Status: | ACTIVE |
Category: | Private Limited Company |