STATEMENTMATCHING.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2025-07-22 |
01/08/251 August 2025 New | Registered 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 |
01/08/251 August 2025 New | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2025-07-22 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-01 with updates |
13/08/2413 August 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
03/06/243 June 2024 | Director's details changed for Mr Jason Mark Kurtz on 2024-06-03 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
25/04/2425 April 2024 | Cessation of Daniel Edward Kimpton as a person with significant control on 2024-04-05 |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
10/04/2410 April 2024 | Appointment of Mr Martti Nurminen as a director on 2024-04-05 |
10/04/2410 April 2024 | Cessation of Ian Anthony Mcbeath as a person with significant control on 2024-04-05 |
10/04/2410 April 2024 | Notification of Basware Holdings Limited as a person with significant control on 2024-04-05 |
10/04/2410 April 2024 | Appointment of Brodies Secretarial Services Limited as a secretary on 2024-04-05 |
10/04/2410 April 2024 | Appointment of Mr Jason Mark Kurtz as a director on 2024-04-05 |
10/04/2410 April 2024 | Appointment of Mr Mark Mccarthy as a director on 2024-04-05 |
16/02/2416 February 2024 | Unaudited abridged accounts made up to 2023-07-31 |
14/09/2314 September 2023 | Second filing of the annual return made up to 2015-07-05 |
09/09/239 September 2023 | Second filing of Confirmation Statement dated 1026-07-06 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
25/04/2325 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/03/2030 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
11/04/1911 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
11/05/1811 May 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
13/07/1613 July 2016 | Confirmation statement made on 2016-07-05 with updates |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/07/1517 July 2015 | Annual return made up to 2015-07-05 with full list of shareholders |
17/07/1517 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
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 |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CARRA LUCIA LIMITED |
07/10/137 October 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID SUTTON |
05/07/135 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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