MATCHVIEW LIMITED
Status | ACTIVE |
Company No. | 06071733 |
Category | Private Limited Company |
Incorporated | 29 Jan 2007 |
Age | 17 years, 4 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary spencer kendrick
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / angus rose / 06/10/2008
Documents
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
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
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
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
Legacy
Date: 13 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 30/04/08
Documents
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
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
42 HIGH STREET,WATFORD,WD17 2BS
Number: | 11447127 |
Status: | ACTIVE |
Category: | Private Limited Company |
12TH FLOOR BASILICA,LEEDS,LS1 6LS
Number: | 05761903 |
Status: | ACTIVE |
Category: | Private Limited Company |
23B WERNBROOK STREET,LONDON,SE18 7RU
Number: | 10679217 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARBOR HOUSE,WALSALL,WS1 2AN
Number: | 09421697 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |