Download leads from Nexok and grow your business. Find out more

Matchview Limited

Documents

Total Documents37
Total Pages114

Filing History

11 July 2017Registered office address changed from 283-285 Green Lanes Palmers Green London N13 4XS to Kemp House 152 City Road London EC1V 2NX on 11 July 2017
15 February 2017Confirmation statement made on 29 January 2017 with updates
6 November 2016Total exemption small company accounts made up to 30 April 2016
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
21 January 2016Total exemption small company accounts made up to 30 April 2015
5 February 2015Total exemption small company accounts made up to 30 April 2014
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
24 January 2014Total exemption small company accounts made up to 30 April 2013
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 30 April 2012
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
7 February 2012Director's details changed for Mr Angus Nicholas Rose on 6 February 2012
7 February 2012Director's details changed for Mr Angus Nicholas Rose on 6 February 2012
7 June 2011Total exemption small company accounts made up to 30 April 2011
18 April 2011Registered office address changed from 23 Valroy Close Camberley Surrey GU15 3TL United Kingdom on 18 April 2011
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders
19 January 2011Total exemption small company accounts made up to 30 April 2010
26 August 2010Registered office address changed from Top Floor Flat 97 Dupont Road Raynes Park London SW20 8EH United Kingdom on 26 August 2010
4 February 2010Director's details changed for Mr Angus Nicholas Rose on 4 February 2010
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
4 February 2010Director's details changed for Mr Angus Nicholas Rose on 4 February 2010
7 January 2010Total exemption small company accounts made up to 30 April 2009
19 May 2009Appointment terminated secretary spencer kendrick
25 February 2009Return made up to 29/01/09; full list of members
25 February 2009Director's change of particulars / angus rose / 06/10/2008
14 October 2008Registered office changed on 14/10/2008 from 61 merton hall road wimbledon london SW19 3PR
26 August 2008Total exemption small company accounts made up to 30 April 2008
7 March 2008Return made up to 29/01/08; full list of members
25 July 2007Registered office changed on 25/07/07 from: 8 colebrook close putney london SW15 3HZ
13 April 2007Accounting reference date extended from 31/01/08 to 30/04/08
29 March 2007Secretary resigned
29 March 2007New director appointed
29 March 2007Director resigned
29 March 2007Registered office changed on 29/03/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
29 March 2007New secretary appointed
29 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing