Advanced company searchLink opens in new window

MATCH POKER SERVICES LIMITED

Company number 11460163

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)
15 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
05 Feb 2024 AD01 Registered office address changed from Flint Accounting Ltd, 56 West Street Shoreham-by-Sea BN43 5WG England to Bladon Lodge Bladon Woodstock OX20 1QB on 5 February 2024
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 1,000
24 Nov 2023 PSC04 Change of details for Mr Patrick James Nally as a person with significant control on 23 November 2023
24 Nov 2023 TM01 Termination of appointment of John Stanley Leach as a director on 23 November 2023
24 Nov 2023 TM02 Termination of appointment of John Stanley Leach as a secretary on 23 November 2023
24 Nov 2023 PSC07 Cessation of John Stanley Leach as a person with significant control on 23 November 2023
24 Nov 2023 AP01 Appointment of Mr Clive Alastair Charles Newitt as a director on 23 November 2023
24 Nov 2023 AD01 Registered office address changed from 14 Butlers Court Road 14 Butlers Court Road Beaconsfield HP9 1SF England to Flint Accounting Ltd, 56 West Street Shoreham-by-Sea BN43 5WG on 24 November 2023
13 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
17 May 2023 AA Accounts for a dormant company made up to 31 July 2022
21 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Mar 2021 PSC04 Change of details for Mr John Stanley Leach as a person with significant control on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr John Geoffrey Stanley Leach on 12 March 2021
21 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
01 Oct 2018 TM01 Termination of appointment of Patrick James Nally as a director on 1 October 2018
01 Oct 2018 PSC07 Cessation of Patrick James Nally as a person with significant control on 1 October 2018
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 3