MATCHER TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Second filing of the annual return made up to 2014-01-03 |
28/07/2528 July 2025 New | Memorandum and Articles of Association |
24/07/2524 July 2025 New | Registration of charge 083452840003, created on 2025-07-17 |
23/07/2523 July 2025 New | Second filing of the annual return made up to 2015-01-03 |
18/06/2518 June 2025 | Resolutions |
16/06/2516 June 2025 | Resolutions |
11/06/2511 June 2025 | Termination of appointment of Catherine Victoria Dawson as a director on 2025-06-03 |
11/06/2511 June 2025 | Cessation of Fertility Qms Limited as a person with significant control on 2025-06-03 |
11/06/2511 June 2025 | Notification of Rtl Matcher Limited as a person with significant control on 2025-06-03 |
11/06/2511 June 2025 | Termination of appointment of John Benjamin Heywood as a secretary on 2025-06-03 |
11/06/2511 June 2025 | Termination of appointment of John Benjamin Heywood as a director on 2025-06-03 |
11/06/2511 June 2025 | Termination of appointment of Anna Worthington as a director on 2025-06-03 |
31/01/2531 January 2025 | Satisfaction of charge 083452840002 in full |
31/01/2531 January 2025 | Satisfaction of charge 083452840001 in full |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
08/10/248 October 2024 | Notification of Fertility Qms Limited as a person with significant control on 2018-05-21 |
08/10/248 October 2024 | Withdrawal of a person with significant control statement on 2024-10-08 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
05/01/225 January 2022 | Termination of appointment of Arthur Roger Hewitt as a director on 2021-12-22 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
11/12/1811 December 2018 | NOTIFICATION OF PSC STATEMENT ON 21/05/2018 |
11/12/1811 December 2018 | CESSATION OF RACHEL HEYWOOD AS A PSC |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
07/12/177 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | DIRECTOR APPOINTED MRS CATHERINE VICTORIA DAWSON |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
29/02/1629 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | SECRETARY APPOINTED MR JOHN BENJAMIN HEYWOOD |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, SECRETARY ARTHUR HEWITT |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/01/156 January 2015 | Annual return made up to 2015-01-03 with full list of shareholders |
06/01/156 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/08/1419 August 2014 | DIRECTOR APPOINTED JOHN BENJAMIN HEYWOOD |
02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEYWOOD / 15/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/01/1424 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual return made up to 2014-01-03 with full list of shareholders |
25/06/1325 June 2013 | ARTICLES OF ASSOCIATION |
25/06/1325 June 2013 | ALTER ARTICLES 14/06/2013 |
16/05/1316 May 2013 | SECRETARY APPOINTED MR ARTHUR ROGER HEWITT |
15/02/1315 February 2013 | DIRECTOR APPOINTED GEORGE JAMES HEYWOOD |
15/02/1315 February 2013 | DIRECTOR APPOINTED ARTHUR ROGER HEWITT |
15/02/1315 February 2013 | DIRECTOR APPOINTED MRS ANNA WORTHINGTON |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM |
15/02/1315 February 2013 | ADOPT ARTICLES 28/01/2013 |
15/02/1315 February 2013 | CURREXT FROM 31/01/2014 TO 28/02/2014 |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED |
12/02/1312 February 2013 | COMPANY NAME CHANGED BRABCO 1301 LIMITED CERTIFICATE ISSUED ON 12/02/13 |
03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MATCHER TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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