Advanced company searchLink opens in new window

MATCHCODE SYSTEMS LIMITED

Company number 00971376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 7 January 2021
15 Jan 2020 600 Appointment of a voluntary liquidator
15 Jan 2020 LIQ01 Declaration of solvency
15 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-08
15 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 15 January 2020
05 Dec 2019 PSC01 Notification of Carmel Keren Lewin as a person with significant control on 16 October 2019
05 Dec 2019 PSC01 Notification of Sivan Lewin as a person with significant control on 16 October 2019
05 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 5 December 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
20 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
20 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
07 Oct 2019 TM01 Termination of appointment of Annette Lewin as a director on 7 October 2019
18 Mar 2019 AD01 Registered office address changed from Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England to 71-75 Shelton Street London WC2H 9JQ on 18 March 2019
18 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 31/12/2017
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jan 2018 CS01 31/12/17 Statement of Capital gbp 1.15
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 18/01/2019.
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 AUD Auditor's resignation
13 Jun 2016 CH01 Director's details changed for Mr Elliot Phillip Perry on 13 June 2016
13 Jun 2016 CH03 Secretary's details changed for Mr Elliot Perry on 13 June 2016