MATCHSTICK MONKEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Registered office address changed from 85 Frampton Street London, 85 Frampton Street London NW8 8NQ England to 3rd Floor 9 Hatton Street London NW8 8PL on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098179820001

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA SULEYMAN

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUKER SULEYMAN

View Document

28/10/2028 October 2020 CESSATION OF KATHERINE ANNE WINDRIDGE AS A PSC

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/11/1930 November 2019 ADOPT ARTICLES 07/11/2019

View Document

15/11/1915 November 2019 SUB DIVISION 29/10/2019

View Document

11/11/1911 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 0.54

View Document

11/11/1911 November 2019 SUB-DIVISION 29/10/19

View Document

10/11/1910 November 2019 ADOPT ARTICLES 29/04/2019

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

04/06/194 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 210

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MR SAMUEL DURAISAMY KARUNYANESAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

15/08/1715 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ANNE WINDRIDGE

View Document

06/07/176 July 2017 08/06/16 STATEMENT OF CAPITAL GBP 200

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 DIRECTOR APPOINTED MR TOUKER SULEYMAN

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 11 KENT ROAD EAST MOLESEY SURREY KT8 9JZ ENGLAND

View Document

28/06/1628 June 2016 SUB-DIVISION 06/06/16

View Document

24/06/1624 June 2016 24/06/16 STATEMENT OF CAPITAL GBP 10000

View Document

14/06/1614 June 2016 SUBDIV 06/06/2016

View Document

14/06/1614 June 2016 SOLVENCY STATEMENT DATED 06/06/16

View Document

14/06/1614 June 2016 STATEMENT BY DIRECTORS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE WINDRIDGE / 18/05/2016

View Document

09/10/159 October 2015 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