VARSITY MATCH COMPANY LIMITED

7 Quy Court Colliers Lane 7 Quy Court Colliers Lane, Cambridge, CB25 9AU, England
StatusACTIVE
Company No.09272435
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

VARSITY MATCH COMPANY LIMITED is an active private limited company with number 09272435. It was incorporated 9 years, 7 months, 18 days ago, on 20 October 2014. The company address is 7 Quy Court Colliers Lane 7 Quy Court Colliers Lane, Cambridge, CB25 9AU, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 17 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Haddad

Termination date: 2023-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Curufc

Change date: 2023-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Austin William Jessop

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Nicholas Koster

Termination date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Timothy William Jones

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Ms Christina Haddad

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Ralph Nicholas Koster

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Searle

Termination date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Matthew Michael Guinness-King

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Old address: Beech House 4a Newmarket Road Cambridge CB5 8DT England

Change date: 2022-06-17

New address: 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-15

Officer name: Mr Matthew Michael Guinness-King

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karena Gaye Vleck

Termination date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wright

Termination date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: John Webster

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oxford University Rugby Football Club

Change date: 2020-01-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oxford University Rugby Football Club

Change date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ourfc Trading Limited

Change date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Webster

Appointment date: 2019-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wright

Appointment date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mrs Ellaine Gelman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: Emma Kate Smith

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Jones

Appointment date: 2017-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Kate Smith

Cessation date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Herbert Tyler

Cessation date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Karena Vleck

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Curufc

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ourfc Trading Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-02

Psc name: Timothy Edward Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Old address: Midland House West Way Botley Oxford OX2 0PH

Change date: 2018-01-17

New address: Beech House 4a Newmarket Road Cambridge CB5 8DT

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilyas Tariq Khan

Termination date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Timothy Edward Jones

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mr David John Searle

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-14

Officer name: Darbys Secretarial Services Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-16

Capital : 2.00 GBP

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Herbert Tyler

Appointment date: 2015-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Terence Mccrum

Termination date: 2015-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darbys Director Services Limited

Termination date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Mrs Karena Gaye Vleck

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Miss Emma Kate Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward Jones

Appointment date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilyas Tariq Khan

Appointment date: 2015-03-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-22

Officer name: Darbys Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT SQUARE MANAGEMENT CO LIMITED

15 VINCENT CLOSE,LEATHERHEAD,KT22 9PB

Number:11811673
Status:ACTIVE
Category:Private Limited Company

CRYSTA PHOTOGRAPHIC LTD

74A LANGLEY ROAD,WOLVERHAMPTON,WV3 7LH

Number:07361735
Status:ACTIVE
Category:Private Limited Company

IHEKOLE LIMITED

140 GAUDEN ROAD,LONDON,SW4 6LU

Number:11573815
Status:ACTIVE
Category:Private Limited Company

K&C RENDER & DAMP PROOFING SPECIALISTS LIMITED

28 ROWAN DRIVE,HOUGHTON LE SPRING,DH5 9LF

Number:11611628
Status:ACTIVE
Category:Private Limited Company

SYNERGY INVEST LIMITED

40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:08522026
Status:ACTIVE
Category:Private Limited Company

TJ SURVEYING SERVICES LTD

5 RHODFA'R AFON,ABERDARE,CF44 0DZ

Number:10875338
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