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)
28 Aug 2015 MR01 Registration of charge 027178380008, created on 24 August 2015
30 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2015
22 Jun 2015 TM01 Termination of appointment of Neil Peter Stevens as a director on 24 May 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 65,670.75

Statement of capital on 2015-06-30
  • GBP 65,670.75
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015.
05 Mar 2015 MR01 Registration of charge 027178380007, created on 26 February 2015
08 Nov 2014 MR01 Registration of charge 027178380006, created on 6 November 2014
05 Nov 2014 AA Full accounts made up to 31 January 2014
23 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 65,670.75
03 Jan 2014 AA Full accounts made up to 31 January 2013
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 65,322.8
11 Dec 2013 AP01 Appointment of Mr Neil Peter Stevens as a director
03 Oct 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 January 2013
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 22 August 2013
  • GBP 65,322.80
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 62,904.00
22 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 CERTNM Company name changed lucky joe LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
22 Mar 2013 CONNOT Change of name notice
21 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
14 Feb 2013 AP01 Appointment of Mr Ulric Jerome as a director
30 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
30 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
30 Nov 2012 AP01 Appointment of Mr Samuel Brooks as a director
29 Nov 2012 TM01 Termination of appointment of Jan Griffin as a director