REMATCH STM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 83 st. Thomas's Road London N4 2QJ England to Flat 1 Boyn Hill Court 19 Boyn Hill Avenue Maidenhead SL6 4EY on 2025-09-18

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-09-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

20/01/2420 January 2024 Registered office address changed from 125 Courthouse Road Maidenhead Berkshire SL6 6HY England to 83 st. Thomas's Road London N4 2QJ on 2024-01-20

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

12/01/2212 January 2022 Second filing of a statement of capital following an allotment of shares on 2019-11-01

View Document

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

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/01/2018 January 2020 Statement of capital following an allotment of shares on 2019-11-01

View Document

18/01/2018 January 2020 01/11/19 STATEMENT OF CAPITAL GBP 300009.5

View Document

18/01/2018 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE WILLIAM GEOFFREY SEDDON-BROWN

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM 1ST FLOOR 15-29 WINDSOR STREET LONDON N1 8QG ENGLAND

View Document

03/01/203 January 2020 ADOPT ARTICLES 13/12/2019

View Document

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

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR LESLIE WILLIAM GEOFFERY SEDDON-BROWN

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR COLMAN PEIRSE STEPHENSON

View Document

13/12/1813 December 2018 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