MATCHING DYNAMICS LTD
Status | ACTIVE |
Company No. | 07134651 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MATCHING DYNAMICS LTD is an active private limited company with number 07134651. It was incorporated 14 years, 4 months, 10 days ago, on 25 January 2010. The company address is 42 Berners Street, London, W1T 3ND, England, England.
Company Fillings
Dissolution application strike off company
Date: 13 Mar 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-18
Old address: 76 Wardour Street London W1F 0UR
New address: 42 Berners Street London England W1T 3nd
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Amp 75 Limited
Change date: 2023-06-15
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 15 Feb 2022
Action Date: 03 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Angela Mortimer Limited
Change date: 2022-02-03
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Angela Mortimer Plc
Change date: 2022-01-24
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type dormant
Date: 12 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-20
Officer name: William Littlejohn Mortimer
Documents
Accounts with accounts type dormant
Date: 15 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change sail address company with old address new address
Date: 08 Feb 2019
Category: Address
Type: AD02
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
New address: 76 Wardour Street London W1F 0UR
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-06
Officer name: William Littlejohn Mortimer
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Termination secretary company with name termination date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Venus & Company Llp
Termination date: 2018-10-09
Documents
Move registers to sail company with new address
Date: 11 Sep 2018
Category: Address
Type: AD03
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change sail address company with old address new address
Date: 10 Sep 2018
Category: Address
Type: AD02
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type dormant
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type dormant
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change corporate secretary company with change date
Date: 30 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-03-20
Officer name: David Venus & Company Llp
Documents
Change person director company with change date
Date: 27 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Littlejohn Mortimer
Change date: 2015-03-20
Documents
Change sail address company with old address new address
Date: 24 Mar 2015
Category: Address
Type: AD02
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
Documents
Change corporate secretary company with change date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: David Venus & Company Llp
Change date: 2015-03-20
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: 6Th Floor 37-38 Golden Square London W1F 9LA
New address: 76 Wardour Street London W1F 0UR
Change date: 2015-01-07
Documents
Accounts with accounts type dormant
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type dormant
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Watson
Documents
Accounts with accounts type dormant
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Littlejohn Mortimer
Documents
Move registers to sail company
Date: 16 Mar 2010
Category: Address
Type: AD03
Documents
Change account reference date company current shortened
Date: 15 Mar 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2011-01-31
Documents
Appoint corporate secretary company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: David Venus & Company Llp
Documents
Some Companies
OSBOURNE HOUSE,ASHFORD,TW15 3QN
Number: | 06832404 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 FACTORY ROAD,HINCKLEY,LE10 0DW
Number: | 08126429 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A FRIERN WATCH AVENUE,LONDON,N12 9NX
Number: | 03448284 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CHAMBERS - SUITE 9, 3RD FLOOR,LIVERPOOL,L2 9SH
Number: | 09497395 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BAINES & CO,EXMOUTH,EX8 2SQ
Number: | 10622838 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDGATE CHAMBERS,RYE,TN31 7LJ
Number: | 10638393 |
Status: | ACTIVE |
Category: | Private Limited Company |