SEIS MATCH LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Confirmation statement made on 2022-07-05 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of John Gregory Moore as a director on 2021-09-29

View Document

02/10/212 October 2021 Compulsory strike-off action has been suspended

View Document

02/10/212 October 2021 Compulsory strike-off action has been suspended

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS NISBET / 18/05/2020

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS NISBET / 01/09/2017

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 12/08/14 STATEMENT OF CAPITAL GBP 76

View Document

08/09/148 September 2014 18/08/14 STATEMENT OF CAPITAL GBP 78

View Document

31/07/1431 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 74

View Document

13/06/1413 June 2014 SECOND FILING WITH MUD 05/07/13 FOR FORM AR01

View Document

04/06/144 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 70

View Document

29/05/1429 May 2014 01/12/12 STATEMENT OF CAPITAL GBP 50

View Document

29/05/1429 May 2014 14/05/13 STATEMENT OF CAPITAL GBP 54

View Document

29/05/1429 May 2014 23/07/13 STATEMENT OF CAPITAL GBP 55

View Document

29/05/1429 May 2014 27/12/13 STATEMENT OF CAPITAL GBP 60

View Document

29/05/1429 May 2014 27/01/14 STATEMENT OF CAPITAL GBP 61

View Document

29/05/1429 May 2014 05/12/12 STATEMENT OF CAPITAL GBP 52

View Document

29/05/1429 May 2014 29/11/13 STATEMENT OF CAPITAL GBP 59

View Document

29/05/1429 May 2014 30/09/13 STATEMENT OF CAPITAL GBP 57

View Document

29/05/1429 May 2014 27/03/14 STATEMENT OF CAPITAL GBP 65

View Document

29/05/1429 May 2014 02/09/13 STATEMENT OF CAPITAL GBP 56

View Document

29/05/1429 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 67

View Document

29/05/1429 May 2014 25/10/13 STATEMENT OF CAPITAL GBP 58

View Document

29/05/1429 May 2014 25/02/14 STATEMENT OF CAPITAL GBP 63

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR CHRIS NISBET

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 SAIL ADDRESS CREATED

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM, 43 BERKELEY SQUARE, MAYFAIR, LONDON, W1J 5FJ, UNITED KINGDOM

View Document

13/11/1313 November 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY MOORE / 13/11/2013

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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