DEBATE MATE ONLINE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-08-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

23/12/2223 December 2022 Director's details changed for Ms Scarlett Mccabe on 2022-12-10

View Document

19/12/2219 December 2022 Director's details changed for Ms Scarlett Mccabe on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Yaron Tal as a director on 2022-12-14

View Document

19/12/2219 December 2022 Change of details for Ms Margaret Ann Mccabe as a person with significant control on 2022-12-12

View Document

19/12/2219 December 2022 Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR to Tripod Lambeth Town Hall Brixton Hill London SW2 1RW on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Ms Margaret Ann Mccabe on 2022-12-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN MCCABE / 15/05/2020

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MS MARGARET ANN MCCABE / 15/05/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 07/02/20 STATEMENT OF CAPITAL GBP 156.37

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 ADOPT ARTICLES 11/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM CAN MEZZANINE 32-36 LOMAN STREET LONDON SE1 0EH

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR YARON TAL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED PETER KLAUBER

View Document

25/09/1825 September 2018 29/03/18 STATEMENT OF CAPITAL GBP 130.07

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM

View Document

15/01/1815 January 2018 COMPANY NAME CHANGED DEBATE MATE ONLINE TRAINING LIMITED CERTIFICATE ISSUED ON 15/01/18

View Document

15/01/1815 January 2018 CHANGE OF NAME 02/01/2018

View Document

15/01/1815 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/1715 December 2017 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company