Advanced company searchLink opens in new window

MATCHBOX Q LIMITED

Company number 04021588

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)
29 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 30 September 2023
12 Jun 2023 AA Micro company accounts made up to 30 June 2022
22 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
25 Aug 2020 AA Micro company accounts made up to 30 June 2020
25 Aug 2020 AA Micro company accounts made up to 30 June 2019
04 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Robert Williamson as a person with significant control on 2 July 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
01 Jul 2016 AD01 Registered office address changed from Unit 22 London Stone Business Estate Broughton Street London SW8 3QR to Chelseacloisters Garage Services Chelsea Cloisters Sloane Avenue London SW3 3DW on 1 July 2016
25 Mar 2016 AA Micro company accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
06 Aug 2015 CH01 Director's details changed for Robert Jerrard Williamson on 8 July 2015
14 May 2015 AP03 Appointment of Mr Robert Jerrard Williamson as a secretary on 10 May 2015
13 May 2015 TM02 Termination of appointment of Edmund Oliver Hewitt as a secretary on 10 May 2015
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2