Advanced company searchLink opens in new window

COURSE MATCH LIMITED

Company number 10515621

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)
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Sep 2023 DS01 Application to strike the company off the register
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2022 AP01 Appointment of Mr Steven Evans as a director on 17 September 2021
16 Mar 2022 TM01 Termination of appointment of Iain Kyle Wilson as a director on 17 September 2021
16 Mar 2022 TM01 Termination of appointment of Christopher Frank Worsey as a director on 17 September 2021
12 Oct 2021 AD01 Registered office address changed from Smethwick Change Spaces Holy Trinity Church Trinity Street Smethwick West Midlands B67 7AH England to Lees House, Dyke Rd, Brighton Lees House, Dyke Rd, Brighton Brighton BN1 3FE on 12 October 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
16 Sep 2020 TM01 Termination of appointment of Joe Perkins as a director on 16 September 2020
10 Jul 2020 AD01 Registered office address changed from Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales to Smethwick Change Spaces Holy Trinity Church Trinity Street Smethwick West Midlands B67 7AH on 10 July 2020
28 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
06 Mar 2020 AA Micro company accounts made up to 31 December 2019
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 161.618
02 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 AA Micro company accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
25 Jun 2019 PSC04 Change of details for Mr Christopher Frank Worsey as a person with significant control on 26 April 2019
29 Nov 2018 AP01 Appointment of Mr Iain Kyle Wilson as a director on 25 January 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
16 Jul 2018 PSC04 Change of details for Mr Christopher Frank Worsey as a person with significant control on 16 July 2018
21 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2018
  • GBP 141.896
15 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities