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)
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 69,286.75
06 Jan 2020 TM01 Termination of appointment of Ulric Jerome as a director on 21 November 2019
08 Nov 2019 AA Group of companies' accounts made up to 31 January 2019
27 Sep 2019 CH01 Director's details changed for Tom Chapman on 27 September 2019
23 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
09 Nov 2018 MR01 Registration of charge 027178380014, created on 8 November 2018
21 May 2018 AA Group of companies' accounts made up to 31 January 2018
18 May 2018 SH02 Sub-division of shares on 27 April 2018
18 May 2018 SH08 Change of share class name or designation
16 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
11 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 27/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2018 MR01 Registration of charge 027178380013, created on 22 February 2018
27 Nov 2017 AP01 Appointment of Mr. Nicholas Alan Hartman as a director on 14 November 2017
27 Nov 2017 TM01 Termination of appointment of Robin Muerer as a director on 14 November 2017
27 Nov 2017 TM01 Termination of appointment of Gabriele Cipparrone as a director on 14 November 2017
22 Nov 2017 MA Memorandum and Articles of Association
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into performance documents that would promote success of company 03/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2017 MR01 Registration of charge 027178380012, created on 6 November 2017
10 Nov 2017 MR01 Registration of charge 027178380011, created on 6 November 2017
03 Nov 2017 MR04 Satisfaction of charge 027178380006 in full
31 Oct 2017 SH08 Change of share class name or designation
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 69,285.75
26 Oct 2017 PSC02 Notification of Mf Bidco Limited as a person with significant control on 13 October 2017
26 Oct 2017 PSC07 Cessation of Ruth Chapman as a person with significant control on 13 October 2017
26 Oct 2017 PSC07 Cessation of Thomas Watson Chapman as a person with significant control on 13 October 2017