Advanced company searchLink opens in new window

MATCH.COM INTERNATIONAL LIMITED

Company number 04791534

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)
01 Dec 2014 AP01 Appointment of Mr Jeffrey Dawson as a director on 29 September 2014
28 Nov 2014 TM01 Termination of appointment of Rochelle Elizabeth Winn as a director on 4 November 2014
28 Nov 2014 TM01 Termination of appointment of Kenneth Niall Mccallum as a director on 4 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 AP01 Appointment of Mr Curtis Anderson as a director on 27 August 2014
01 Sep 2014 AP01 Appointment of Mr Karl Berthram Gregory as a director on 27 August 2014
01 Sep 2014 CH01 Director's details changed for Mr Kenneth Niall Mc Callum on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of Elisabeth Peyraube as a secretary on 27 August 2014
01 Sep 2014 AP01 Appointment of Miss Rochelle Elizabeth Winn as a director on 27 August 2014
01 Sep 2014 AP01 Appointment of Mr Kenneth Niall Mc Callum as a director on 27 August 2014
01 Sep 2014 TM01 Termination of appointment of Elisabeth Peyrauble as a director on 27 August 2014
01 Sep 2014 TM01 Termination of appointment of Alexandre Lubot as a director on 27 August 2014
25 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
02 Jul 2014 CH01 Director's details changed for Ms Elisabeth Peyrauble on 29 October 2013
02 Jul 2014 AP01 Appointment of Ms Elisabeth Peyrauble as a director
02 Jul 2014 AP03 Appointment of Ms Elisabeth Peyraube as a secretary
07 Jan 2014 AD01 Registered office address changed from 55 Strand London WC2N 5HR England on 7 January 2014
07 Nov 2013 TM01 Termination of appointment of Sylvie Fleury as a director
07 Nov 2013 TM02 Termination of appointment of Sylvie Fleury as a secretary
02 Oct 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 TM01 Termination of appointment of Philippe Chainieux as a director
18 Jul 2013 AP01 Appointment of Mr Alexandre Lubot as a director
03 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2013 AD01 Registered office address changed from the Communications Building 48 Leicester Square London WC2H 7LT on 3 July 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011