HIDEMATCH LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

19/06/2519 June 2025 Director's details changed for Mr John Richard Charles Arkwright on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mrs. Sally Louise Arkwright as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr John Richard Charles Arkwright as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mrs. Sally Louise Arkwright on 2025-06-18

View Document

12/08/2412 August 2024 Change of details for Mrs. Sally Louise Arkwright as a person with significant control on 2024-08-03

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

12/08/2412 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr John Richard Charles Arkwright as a person with significant control on 2024-08-03

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Mrs. Sally Louise Arkwright on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mrs. Sally Louise Arkwright as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr John Richard Charles Arkwright as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr John Richard Charles Arkwright on 2022-02-16

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD CHARLES ARKWRIGHT / 23/09/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MRS. SALLY LOUISE ARKWRIGHT / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CHARLES ARKWRIGHT / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SALLY LOUISE ARKWRIGHT / 23/09/2020

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNETT

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARNETT

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARRANT

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JOHN RICHARD CHARLES ARKWRIGHT

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS SALLY LOUISE ARKWRIGHT

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 17/08/96; CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/08/9416 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/09/939 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/09/9223 September 1992 EXEMPTION FROM APPOINTING AUDITORS 26/06/92

View Document

23/09/9223 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/9026 October 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

10/10/8810 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

06/10/886 October 1988 ALTER MEM AND ARTS 270988

View Document

06/10/886 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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