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 Oct 2025 |
AA |
Unaudited abridged accounts made up to 28 February 2025
|
|
|
18 Jul 2025 |
CS01 |
Confirmation statement made on 18 July 2025 with updates
|
|
|
18 Dec 2024 |
CS01 |
Confirmation statement made on 18 December 2024 with no updates
|
|
|
28 Nov 2024 |
AA |
Unaudited abridged accounts made up to 28 February 2024
|
|
|
11 Jan 2024 |
CS01 |
Confirmation statement made on 11 January 2024 with updates
|
|
|
10 Jan 2024 |
AD01 |
Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 10 January 2024
|
|
|
04 Jan 2024 |
CERTNM |
Company name changed match me finance LIMITED\certificate issued on 04/01/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-01-03
|
|
|
13 Nov 2023 |
AA |
Unaudited abridged accounts made up to 28 February 2023
|
|
|
03 Jul 2023 |
CS01 |
Confirmation statement made on 22 June 2023 with no updates
|
|
|
03 Jul 2023 |
AD01 |
Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 3 July 2023
|
|
|
22 Nov 2022 |
AA |
Unaudited abridged accounts made up to 28 February 2022
|
|
|
22 Jun 2022 |
CS01 |
Confirmation statement made on 22 June 2022 with updates
|
|
|
02 Mar 2022 |
CS01 |
Confirmation statement made on 2 March 2022 with no updates
|
|
|
29 Nov 2021 |
AA |
Unaudited abridged accounts made up to 28 February 2021
|
|
|
16 Mar 2021 |
CS01 |
Confirmation statement made on 8 March 2021 with no updates
|
|
|
04 Jan 2021 |
MR01 |
Registration of charge 112247940002, created on 23 December 2020
|
|
|
17 Aug 2020 |
MR04 |
Satisfaction of charge 112247940001 in full
|
|
|
19 Mar 2020 |
CS01 |
Confirmation statement made on 8 March 2020 with no updates
|
|
|
05 Mar 2020 |
AA |
Unaudited abridged accounts made up to 29 February 2020
|
|
|
21 Jan 2020 |
CH01 |
Director's details changed for Mr Callum Patrick Walsh on 21 January 2020
|
|
|
04 Dec 2019 |
PSC04 |
Change of details for Mr Callum Patrick Walsh as a person with significant control on 3 December 2019
|
|
|
04 Dec 2019 |
AD01 |
Registered office address changed from 018 Adamson House Towers Business Park Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 4 December 2019
|
|
|
17 Jul 2019 |
CH01 |
Director's details changed for Mr Callum Patrick Walsh on 17 July 2019
|
|
|
03 Jul 2019 |
AA |
Unaudited abridged accounts made up to 28 February 2019
|
|
|
22 Mar 2019 |
CS01 |
Confirmation statement made on 8 March 2019 with updates
|
|