MATCHER TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewSecond filing of the annual return made up to 2014-01-03

View Document

28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewRegistration of charge 083452840003, created on 2025-07-17

View Document

23/07/2523 July 2025 NewSecond filing of the annual return made up to 2015-01-03

View Document

18/06/2518 June 2025 Resolutions

View Document

16/06/2516 June 2025 Resolutions

View Document

11/06/2511 June 2025 Termination of appointment of Catherine Victoria Dawson as a director on 2025-06-03

View Document

11/06/2511 June 2025 Cessation of Fertility Qms Limited as a person with significant control on 2025-06-03

View Document

11/06/2511 June 2025 Notification of Rtl Matcher Limited as a person with significant control on 2025-06-03

View Document

11/06/2511 June 2025 Termination of appointment of John Benjamin Heywood as a secretary on 2025-06-03

View Document

11/06/2511 June 2025 Termination of appointment of John Benjamin Heywood as a director on 2025-06-03

View Document

11/06/2511 June 2025 Termination of appointment of Anna Worthington as a director on 2025-06-03

View Document

31/01/2531 January 2025 Satisfaction of charge 083452840002 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 083452840001 in full

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

08/10/248 October 2024 Notification of Fertility Qms Limited as a person with significant control on 2018-05-21

View Document

08/10/248 October 2024 Withdrawal of a person with significant control statement on 2024-10-08

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Arthur Roger Hewitt as a director on 2021-12-22

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF PSC STATEMENT ON 21/05/2018

View Document

11/12/1811 December 2018 CESSATION OF RACHEL HEYWOOD AS A PSC

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS CATHERINE VICTORIA DAWSON

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 SECRETARY APPOINTED MR JOHN BENJAMIN HEYWOOD

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY ARTHUR HEWITT

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 Annual return made up to 2015-01-03 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED JOHN BENJAMIN HEYWOOD

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEYWOOD / 15/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual return made up to 2014-01-03 with full list of shareholders

View Document

25/06/1325 June 2013 ARTICLES OF ASSOCIATION

View Document

25/06/1325 June 2013 ALTER ARTICLES 14/06/2013

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MR ARTHUR ROGER HEWITT

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED GEORGE JAMES HEYWOOD

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED ARTHUR ROGER HEWITT

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MRS ANNA WORTHINGTON

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM

View Document

15/02/1315 February 2013 ADOPT ARTICLES 28/01/2013

View Document

15/02/1315 February 2013 CURREXT FROM 31/01/2014 TO 28/02/2014

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED BRABCO 1301 LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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