- Company Overview for MATCHSTICK CREATIVE LTD (11175202)
- Filing history for MATCHSTICK CREATIVE LTD (11175202)
- People for MATCHSTICK CREATIVE LTD (11175202)
- More for MATCHSTICK CREATIVE LTD (11175202)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
12 Jul 2022 | CH01 | Director's details changed for Mr Greg Macoy on 12 July 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
30 Dec 2021 | MA | Memorandum and Articles of Association | |
19 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
29 Oct 2019 | AP01 | Appointment of Mr Greg Macoy as a director on 29 October 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 54 st. James Street Liverpool L1 0AB England to 54 st. James Street Liverpool L1 0AB on 4 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 1 Mann Island 3rd Floor Liverpool L3 1BP United Kingdom to 54 st. James Street Liverpool L1 0AB on 4 April 2019 | |
18 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
11 Feb 2019 | PSC07 | Cessation of Ruth Hartnoll as a person with significant control on 25 May 2018 | |
29 May 2018 | PSC01 | Notification of Ruth Hartnoll as a person with significant control on 25 May 2018 | |
17 May 2018 | PSC04 | Change of details for Ruth Hartnoll as a person with significant control on 17 May 2018 | |
10 May 2018 | PSC07 | Cessation of James David Gordon as a person with significant control on 10 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of James David Gordon as a director on 10 May 2018 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|