MATCHDYNAMICS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 Confirmation statement made on 2025-09-15 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Secretary's details changed for Mrs Brigitte Elisabeth Timmins on 2023-09-15

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIGITTE ELISABETH TIMMINS / 15/09/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SUSAN TIMMINS / 15/09/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MS CAROLINE SUSAN TIMMINS / 15/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIGITTE ELISABETH TIMMINS / 15/09/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN TIMMINS / 01/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O HELMORES UK LLP GROSVENOR GARDENS HOUSE 35/37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 15 September 2011 with full list of shareholders

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM NORMAN ALEXANDER & CO 5TH FLOOR GROSVENOR GARDENS HSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN TIMMINS / 15/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

24/12/0824 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE TIMMINS / 01/06/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: BASEMENT FLAT, 92A TACHBROOK STREET, PIMLICO LONDON SW1V 2NB

View Document

09/12/049 December 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TANOLICIOUS LTD


  • 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