MY MATE YOUR DATE LTD

Company Documents

DateDescription
30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/02/1616 February 2016 SECOND FILING WITH MUD 11/11/15 FOR FORM AR01

View Document

16/02/1616 February 2016 SECOND FILING FOR FORM SH01

View Document

15/02/1615 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 19776.82

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 17/08/15 STATEMENT OF CAPITAL GBP 210072.425765

View Document

25/04/1525 April 2015 SECOND FILING FOR FORM SH01

View Document

03/03/153 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 145552.249

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/02/1524 February 2015 ADOPT ARTICLES 09/01/2015

View Document

24/02/1524 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/156 February 2015 11/02/14 STATEMENT OF CAPITAL GBP 1.25

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
C/O MY MATE YOUR DATE
TECHHUB @ CAMPUS 4-5 BONHILL STREET
LONDON
EC2A 4BX

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 11/02/14 STATEMENT OF CAPITAL GBP 12493.52

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES JOYCE / 04/04/2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR JARED MOORING

View Document

17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM
CENTRAL WORKING (BOX 88) 6-8 BONHILL STREET
LONDON
EC2A 4BX
ENGLAND

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR DANIEL JAMES JOYCE

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

11/11/1311 November 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