MATCHMYROUTE LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10945024
CategoryPrivate Limited Company
Incorporated04 Sep 2017
Age6 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

MATCHMYROUTE LIMITED is an active private limited company with number 10945024. It was incorporated 6 years, 8 months, 20 days ago, on 04 September 2017. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Termination director company with name termination date

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Stephen Fox

Termination date: 2024-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

New address: 124 City Road London EC1V 2NX

Old address: 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Syron Mainwaring Turner

Notification date: 2021-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 09 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-09

Psc name: David James Kerr

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Mr Michael Syron Mainwaring Turner

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: David James Kerr

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Kerr

Termination date: 2021-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Stephen Fox

Appointment date: 2020-09-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2020

Action Date: 06 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-06

Psc name: Mr Joseph Stephen Fox

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2019

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-15

Psc name: Joseph Stephen Fox

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2019

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xiaoyu Liu

Cessation date: 2019-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaoyu Liu

Termination date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-08

Officer name: Mr David James Kerr

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Old address: 23 Talcott Path, Tulse Hill London SW2 3DD United Kingdom

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2018-09-11

Documents

View document PDF

Incorporation company

Date: 04 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC CARPENTRY LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:04354359
Status:ACTIVE
Category:Private Limited Company

GW HOLLINS (SILVERDALE) LIMITED

5 HILLSIDE CLOSE,CREWE,CW2 5FZ

Number:07571572
Status:ACTIVE
Category:Private Limited Company

LIVESTOCK (UK) LIMITED

145 EDGE LANE,LIVERPOOL,L7 2PF

Number:09363529
Status:ACTIVE
Category:Private Limited Company

NK STREAMLINE TRANSPORT LTD

16 DIDCOT ROAD,POOLE,BH17 0GD

Number:08436633
Status:ACTIVE
Category:Private Limited Company

QCR COATINGS LTD

WHITEACRE ROAD INDUSTRIAL ESTATE,NUNEATON,CV11 6BU

Number:06210930
Status:ACTIVE
Category:Private Limited Company

RODING DEVELOPMENTS LIMITED

204C HIGH STREET,ONGAR,CM5 9JJ

Number:06837450
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