Advanced company searchLink opens in new window

TEST MATCH EXTRA.COM LIMITED

Company number 06871221

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)
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,460,052.35
08 Apr 2014 AD02 Register inspection address has been changed from Maplewell Farm Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QY England
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,460,052.35
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 1,360,052.6
02 Feb 2014 AP01 Appointment of Lord Jonathan Peter Marland of Odstock as a director
02 Feb 2014 AP01 Appointment of Mr John Andrew Afford as a director
31 Jan 2014 TM02 Termination of appointment of John Price as a secretary
31 Jan 2014 TM02 Termination of appointment of John Price as a secretary
05 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
29 Apr 2013 AD04 Register(s) moved to registered office address
02 Nov 2012 TM01 Termination of appointment of Jonathan Marland of Odstock as a director
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 May 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 715
11 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
25 Mar 2012 TM01 Termination of appointment of Andrew Bordiss as a director
22 Jan 2012 AP01 Appointment of Ms Marie Margaret Melnyk as a director
21 Jan 2012 TM01 Termination of appointment of Andrew Fitzmaurice as a director
10 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Dec 2011 AD01 Registered office address changed from 78 Loughborough Road Quorn Quorn Leicestershire LE12 8DX on 7 December 2011
07 Dec 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
23 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders