MATCHCODE SYSTEMS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-25 View Report
Insolvency. Brought down date: 2021-01-07. 2021-03-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-01-15 View Report
Resolution. Description: Resolutions. 2020-01-15 View Report
Address. New address: C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ. Old address: 71-75 Shelton Street London WC2H 9JQ England. Change date: 2020-01-15. 2020-01-15 View Report
Persons with significant control. Notification date: 2019-10-16. Psc name: Carmel Keren Lewin. 2019-12-05 View Report
Persons with significant control. Notification date: 2019-10-16. Psc name: Sivan Lewin. 2019-12-05 View Report
Persons with significant control. Withdrawal date: 2019-12-05. 2019-12-05 View Report
Confirmation statement. Statement with updates. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-11-20 View Report
Accounts. Change account reference date company previous extended. 2019-11-20 View Report
Officers. Termination date: 2019-10-07. Officer name: Annette Lewin. 2019-10-07 View Report
Address. Change date: 2019-03-18. New address: 71-75 Shelton Street London WC2H 9JQ. Old address: Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England. 2019-03-18 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/12/2017. 2019-01-18 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Return. Description: 31/12/17 Statement of Capital gbp 1.15. 2018-01-14 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Auditors. Auditors resignation company. 2016-09-23 View Report
Officers. Officer name: Mr Elliot Phillip Perry. Change date: 2016-06-13. 2016-06-13 View Report
Officers. Officer name: Mr Elliot Perry. Change date: 2016-06-13. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Address. Change date: 2016-02-02. New address: Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR. Old address: Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England. 2016-02-02 View Report
Address. Old address: C/O Scandex Limited Grand Union House 20 Kentish Town Road London NW1 9NR. Change date: 2016-02-02. New address: Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR. 2016-02-02 View Report
Accounts. Accounts type small. 2015-12-16 View Report
Officers. Appointment date: 2015-10-28. Officer name: Mr Elliot Perry. 2015-10-28 View Report
Officers. Officer name: Annette Lewin. Termination date: 2015-10-28. 2015-10-28 View Report
Officers. Officer name: Laurence Joseph Gordon. Termination date: 2015-05-24. 2015-06-17 View Report
Officers. Appointment date: 2015-01-12. Officer name: Elliot Phillip Perry. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type small. 2015-01-15 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Accounts. Accounts type small. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-01-27 View Report
Accounts. Accounts type small. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report
Accounts. Accounts type small. 2011-01-11 View Report
Accounts. Accounts type small. 2010-02-04 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Officers. Change date: 2009-12-31. Officer name: Mr Laurence Joseph Gordon. 2010-02-01 View Report
Accounts. Accounts type small. 2009-02-04 View Report
Annual return. Legacy. 2009-01-30 View Report
Officers. Description: Director and secretary's change of particulars / annette lewin / 02/09/2008. 2009-01-30 View Report
Officers. Description: Appointment terminated director aharon lewin. 2008-04-08 View Report
Officers. Description: Director appointed laurence joseph gordon. 2008-04-07 View Report