MY JOB MATCHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Registered office address changed from Suite C Falcon Drive Old Stratford Business Park, Old Stratford Milton Keynes Buckinghamshire MK19 6FG to 22 Station Road Cambridge CB1 2JD on 2023-08-15

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPINIO GROUP LIMITED

View Document

23/01/1923 January 2019 CESSATION OF OPINIO GROUP LIMITED AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF MJM TECH LIMITED AS A PSC

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

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

View Document

15/05/1815 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/12/2017

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJM TECH LIMITED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

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

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM PROSPERITY HOUSE HANBOROUGH BUSINESS PARK LONG HANBOROUGH WITNEY OXON OX29 8SB

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 SUBDIVISION 08/05/2015

View Document

18/03/1618 March 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FISSENDEN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 08/05/15 STATEMENT OF CAPITAL GBP 102.4444

View Document

15/10/1515 October 2015 SUB-DIVISION 08/05/15

View Document

15/10/1515 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078922240002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM SMITH

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR ARRAN JAMES STEWART

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR PAUL MARTIN SLOYAN

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR PAUL MARTIN SLOYAN

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR JOHN FISSENDEN

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SLOYAN

View Document

07/01/137 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1128 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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