MATCHCODE SYSTEMS LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Return of final meeting in a members' voluntary winding up

View Document

20/11/1920 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

20/11/1920 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE LEWIN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM GRAND UNION HOUSE SUITE 3 20 KENTISH TOWN ROAD LONDON NW1 9NR ENGLAND

View Document

18/01/1918 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/01/1814 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 1.15

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT PERRY / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT PHILLIP PERRY / 13/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM GRAND UNION HOUSE SUITE 3 20 KENTISH TOWN ROAD LONDON NW1 9NR ENGLAND

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O SCANDEX LIMITED GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NR

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY ANNETTE LEWIN

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MR ELLIOT PERRY

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GORDON

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED ELLIOT PHILLIP PERRY

View Document

06/02/156 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH GORDON / 31/12/2009

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNETTE LEWIN / 02/09/2008

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR AHARON LEWIN

View Document

07/04/087 April 2008 DIRECTOR APPOINTED LAURENCE JOSEPH GORDON

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 27 HAMPSTEAD WAY LONDON NW11 7HN

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 £ IC 2/2 17/10/96 £ SR [email protected]

View Document

05/11/965 November 1996 ALTER MEM AND ARTS 17/10/96

View Document

05/11/965 November 1996 VARYING SHARE RIGHTS AND NAMES 17/10/96

View Document

05/11/965 November 1996 POS 17/10/96

View Document

04/11/964 November 1996 DIV 17/10/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/05/8713 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

28/06/8428 June 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

24/05/8424 May 1984 ANNUAL RETURN MADE UP TO 17/12/82

View Document

27/11/8227 November 1982 ANNUAL RETURN MADE UP TO 28/12/81

View Document

26/11/8226 November 1982 ANNUAL RETURN MADE UP TO 29/12/80

View Document

25/11/8225 November 1982 ANNUAL RETURN MADE UP TO 28/10/79

View Document

26/10/8026 October 1980 ANNUAL RETURN MADE UP TO 18/10/78

View Document

17/10/7717 October 1977 ANNUAL RETURN MADE UP TO 06/10/77

View Document

09/02/779 February 1977 ANNUAL RETURN MADE UP TO 29/12/76

View Document

12/10/7612 October 1976 ANNUAL RETURN MADE UP TO 29/12/75

View Document

22/05/7522 May 1975 ANNUAL RETURN MADE UP TO 20/12/74

View Document

24/01/7424 January 1974 ANNUAL RETURN MADE UP TO 31/03/73

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