IFAMATCH.COM LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

15/01/2415 January 2024 Change of details for Mr Brian John Cosgrave as a person with significant control on 2023-11-01

View Document

15/01/2415 January 2024 Director's details changed for Mr Brian John Cosgrave on 2023-11-01

View Document

12/01/2412 January 2024 Change of details for Mrs Christine Rose as a person with significant control on 2024-01-01

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ROSE

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN COSGRAVE / 01/12/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN COSGRAVE / 01/01/2016

View Document

18/01/1618 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY MARY FRAWLEY

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MISS MARY ELIZABETH FRAWLEY

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/01/1324 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR REGINALD ORMOND

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY MARY FRAWLEY

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARY FRAWLEY

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MISS MARY ELIZABETH FRAWLEY

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MARY FRAWLEY

View Document

19/01/1119 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD ORMOND / 08/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN COSGRAVE / 08/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/12/097 December 2009 ARTICLES OF ASSOCIATION

View Document

25/11/0925 November 2009 COMPANY NAME CHANGED MONTELIMAR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/11/09

View Document

11/11/0911 November 2009 CHANGE OF NAME 01/11/2009

View Document

04/11/094 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR REGINALD ORMOND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 10 WALHAM RISE WIMBLEDON HILL ROAD LONDON SW19 7QY

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY MARY COSGRAVE

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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