MATCHVIEW LIMITED

Plas Clough Plas Clough, Denbigh, LL16 5TL, Wales
StatusACTIVE
Company No.06071733
CategoryPrivate Limited Company
Incorporated29 Jan 2007
Age17 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

MATCHVIEW LIMITED is an active private limited company with number 06071733. It was incorporated 17 years, 4 months, 10 days ago, on 29 January 2007. The company address is Plas Clough Plas Clough, Denbigh, LL16 5TL, Wales.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX England

New address: Plas Clough the Green Denbigh LL16 5TL

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mr Angus Nicholas Rose

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mr Angus Nicholas Rose

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Angus Nicholas Rose

Change date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Change date: 2017-07-11

Old address: 283-285 Green Lanes Palmers Green London N13 4XS

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Nicholas Rose

Change date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-18

Old address: 23 Valroy Close Camberley Surrey GU15 3TL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Old address: Top Floor Flat 97 Dupont Road Raynes Park London SW20 8EH United Kingdom

Change date: 2010-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Mr Angus Nicholas Rose

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary spencer kendrick

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / angus rose / 06/10/2008

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 14/10/2008 from 61 merton hall road wimbledon london SW19 3PR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 25/07/07 from: 8 colebrook close putney london SW15 3HZ

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 30/04/08

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 29/03/07 from: 14 fernbank close walderslade chatham kent ME5 9NH

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLULAR WORLD UK LTD

42 HIGH STREET,WATFORD,WD17 2BS

Number:11447127
Status:ACTIVE
Category:Private Limited Company

GMI LUGA LIMITED

12TH FLOOR BASILICA,LEEDS,LS1 6LS

Number:05761903
Status:ACTIVE
Category:Private Limited Company

JOE INTERNATIONAL LTD

23B WERNBROOK STREET,LONDON,SE18 7RU

Number:10679217
Status:ACTIVE
Category:Private Limited Company

LECKER LIMITED

ARBOR HOUSE,WALSALL,WS1 2AN

Number:09421697
Status:ACTIVE
Category:Private Limited Company

RESPITE LIMITED

333 SHIRLAND ROAD,LONDON,W9 3JJ

Number:09089203
Status:ACTIVE
Category:Private Limited Company

SMARTER DRINKS SOLUTIONS LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11374498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source