VARSITY MATCH COMPANY LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Termination of appointment of Christina Haddad as a director on 2023-09-18

View Document

30/10/2330 October 2023 Change of details for Curufc as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

27/07/2327 July 2023 Termination of appointment of Ralph Nicholas Koster as a director on 2023-07-11

View Document

27/07/2327 July 2023 Termination of appointment of Timothy William Jones as a director on 2022-12-14

View Document

27/07/2327 July 2023 Appointment of Austin William Jessop as a director on 2023-07-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Accounts for a small company made up to 2022-05-31

View Document

16/12/2216 December 2022 Appointment of Ms Christina Haddad as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Ralph Nicholas Koster as a director on 2022-12-16

View Document

13/12/2213 December 2022 Termination of appointment of Matthew Michael Guinness-King as a director on 2022-11-16

View Document

13/12/2213 December 2022 Termination of appointment of David John Searle as a director on 2022-09-23

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

23/02/2223 February 2022 Current accounting period extended from 2022-02-28 to 2022-05-31

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

16/12/2116 December 2021 Appointment of Mr Matthew Michael Guinness-King as a director on 2021-12-15

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Karena Gaye Vleck as a director on 2021-10-26

View Document

02/11/212 November 2021 Termination of appointment of Peter Wright as a director on 2021-10-26

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR PETER WRIGHT

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MRS ELLAINE GELMAN

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA SMITH

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR TIMOTHY WILLIAM JONES

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURUFC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OURFC TRADING LIMITED

View Document

31/05/1831 May 2018 CESSATION OF EMMA KATE SMITH AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF RICHARD HERBERT TYLER AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF KARENA VLECK AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF TIMOTHY EDWARD JONES AS A PSC

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM MIDLAND HOUSE WEST WAY BOTLEY OXFORD OX2 0PH

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ILYAS KHAN

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR DAVID JOHN SEARLE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY DARBYS SECRETARIAL SERVICES LIMITED

View Document

06/06/166 June 2016 CURRSHO FROM 31/12/2015 TO 28/02/2015

View Document

10/11/1510 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 2.00

View Document

14/04/1514 April 2015 ADOPT ARTICLES 16/03/2015

View Document

14/04/1514 April 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR RICHARD HERBERT TYLER

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MCCRUM

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARBYS DIRECTOR SERVICES LIMITED

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR TIMOTHY EDWARD JONES

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR ILYAS TARIQ KHAN

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS KARENA GAYE VLECK

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MISS EMMA KATE SMITH

View Document

22/10/1422 October 2014 CORPORATE SECRETARY APPOINTED DARBYS SECRETARIAL SERVICES LIMITED

View Document

20/10/1420 October 2014 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