Advanced company searchLink opens in new window

MATCHSTICK CREATIVE LTD

Company number 11175202

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted