Advanced company searchLink opens in new window

MATCHFORCE LIMITED

Company number 02922461

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)
20 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
31 Oct 2019 PSC01 Notification of Moses Arieh Kiselstein as a person with significant control on 31 October 2019
31 Oct 2019 AP01 Appointment of Mr Joseph Daniel Pfeffer as a director on 18 October 2019
21 Oct 2019 AA Micro company accounts made up to 30 April 2018
21 Oct 2019 AA Micro company accounts made up to 30 April 2017
21 Oct 2019 AA Total exemption small company accounts made up to 30 April 2016
21 Oct 2019 AA Total exemption small company accounts made up to 30 April 2015
21 Oct 2019 AA Total exemption small company accounts made up to 30 April 2014
21 Oct 2019 AA Total exemption small company accounts made up to 30 April 2013
21 Oct 2019 AA Total exemption small company accounts made up to 30 April 2012
21 Oct 2019 AA Total exemption small company accounts made up to 30 April 2011
21 Oct 2019 AD01 Registered office address changed from 2 Helenslea Avenue Golders Green London NW11 8nd to Medcar House 149a Stamford Hill London N16 5LL on 21 October 2019
21 Oct 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
21 Oct 2019 CS01 Confirmation statement made on 25 April 2018 with no updates
21 Oct 2019 CS01 Confirmation statement made on 25 April 2017 with no updates
21 Oct 2019 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2019-10-21
  • GBP 100
21 Oct 2019 RT01 Administrative restoration application
26 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
26 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
30 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended