Advanced company searchLink opens in new window

MATCHESFASHION LIMITED

Company number 02717838

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)
22 Mar 2024 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY England to C/O Teneco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 22 March 2024
22 Mar 2024 TM01 Termination of appointment of David Christopher Murray as a director on 20 March 2024
14 Mar 2024 AM01 Appointment of an administrator
05 Mar 2024 TM01 Termination of appointment of David Charles Epstein as a director on 5 March 2024
05 Mar 2024 TM01 Termination of appointment of Alastair Peter Orford Dick as a director on 5 March 2024
05 Mar 2024 TM01 Termination of appointment of Adedotun Ademola Adegoke as a director on 5 March 2024
19 Jan 2024 MR04 Satisfaction of charge 027178380012 in full
19 Jan 2024 MR04 Satisfaction of charge 027178380014 in full
04 Jan 2024 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 20 December 2023
04 Jan 2024 AP01 Appointment of Mr David Charles Epstein as a director on 20 December 2023
03 Jan 2024 AP01 Appointment of Mr Adedotun Ademola Adegoke as a director on 20 December 2023
03 Jan 2024 AD01 Registered office address changed from Level 7 the Shard 32 London Bridge Street London SE1 9SG England to Unit a Brook Park East Shirebrook NG20 8RY on 3 January 2024
03 Jan 2024 MR01 Registration of charge 027178380017, created on 2 January 2024
11 Nov 2023 AA Group of companies' accounts made up to 31 January 2023
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 69,293.75
06 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 69,292.75
16 Dec 2022 MR01 Registration of charge 027178380016, created on 1 December 2022
01 Nov 2022 AA Group of companies' accounts made up to 31 January 2022
26 Sep 2022 TM01 Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 September 2022
08 Sep 2022 AP01 Appointment of Mr David Christopher Murray as a director on 6 September 2022
04 Aug 2022 AP01 Appointment of Mr Nicholas Timothy Beighton as a director on 4 August 2022
04 Aug 2022 TM01 Termination of appointment of Paolo De Cesare as a director on 4 August 2022
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 69,291.75
08 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with updates