VARSITY MATCH COMPANY LIMITED
Status | ACTIVE |
Company No. | 09272435 |
Category | Private Limited Company |
Incorporated | 20 Oct 2014 |
Age | 9 years, 7 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 14 Apr 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
Some Companies
BEAUMONT SQUARE MANAGEMENT CO LIMITED
15 VINCENT CLOSE,LEATHERHEAD,KT22 9PB
Number: | 11811673 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A LANGLEY ROAD,WOLVERHAMPTON,WV3 7LH
Number: | 07361735 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 08522026 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RHODFA'R AFON,ABERDARE,CF44 0DZ
Number: | 10875338 |
Status: | ACTIVE |
Category: | Private Limited Company |