STATEMENTMATCHING.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Brodies Secretarial Services Limited as a secretary on 2025-07-22

View Document

01/08/251 August 2025 NewRegistered office address changed from Unit 3 Ground Floor Brisbane House Priors Haw Road Corby NN17 5JG England to 12 New Fetter Lane London EC4A 1JP on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Bird & Bird Company Secretaries Limited as a secretary on 2025-07-22

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

13/08/2413 August 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

03/06/243 June 2024 Director's details changed for Mr Jason Mark Kurtz on 2024-06-03

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

25/04/2425 April 2024 Cessation of Daniel Edward Kimpton as a person with significant control on 2024-04-05

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

10/04/2410 April 2024 Appointment of Mr Martti Nurminen as a director on 2024-04-05

View Document

10/04/2410 April 2024 Cessation of Ian Anthony Mcbeath as a person with significant control on 2024-04-05

View Document

10/04/2410 April 2024 Notification of Basware Holdings Limited as a person with significant control on 2024-04-05

View Document

10/04/2410 April 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-04-05

View Document

10/04/2410 April 2024 Appointment of Mr Jason Mark Kurtz as a director on 2024-04-05

View Document

10/04/2410 April 2024 Appointment of Mr Mark Mccarthy as a director on 2024-04-05

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Second filing of the annual return made up to 2015-07-05

View Document

09/09/239 September 2023 Second filing of Confirmation Statement dated 1026-07-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Registered office address changed from 3 Perth House, Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Unit 3 Ground Floor Brisbane House Priors Haw Road Corby NN17 5JG on 2023-03-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

11/05/1811 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 Confirmation statement made on 2016-07-05 with updates

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1517 July 2015 Annual return made up to 2015-07-05 with full list of shareholders

View Document

17/07/1517 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 3 3 PERTH HOUSE, CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG UNITED KINGDOM

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR CARRA LUCIA LIMITED

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SUTTON

View Document

05/07/135 July 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