MATCH A PROPERTY EALING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Registered office address changed from 15 Milford Road London W13 9HZ England to 12 Central Chambers the Broadway London W5 2NR on 2023-06-13 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 34 HAVEN GREEN COURT HAVEN GREEN EALING LONDON W5 2UY |
04/04/194 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUBBOCK |
04/04/194 April 2019 | CESSATION OF CHRISTOPHER JAMES LUBBOCK AS A PSC |
04/04/194 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN EVELYN HAYNES |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
03/04/193 April 2019 | DIRECTOR APPOINTED MRS HELEN EVELYN HAYNES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1517 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
29/01/1329 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BHIM HAYNES / 15/11/2010 |
09/02/119 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BHIM HAYNES / 15/11/2010 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LUBBOCK / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BHIM HAYNES / 07/12/2009 |
23/02/1023 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT |
18/01/1018 January 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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