Matching
Essex
CM17 0RB
Director Name | Mrs Amanda Ellen Marshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars Carters Lane, Henham Bishop's Stortford Herts CM22 6AQ |
Registered Address | 1a Kingstons Farm Ind Est Down Hall Road Matching Essex CM17 0RB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
100 at £1 | Joshua Anthony Steffen 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
2 September 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
9 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
14 April 2021 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
27 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
26 January 2021 | Notification of Josh Steffen as a person with significant control on 18 December 2017 (2 pages) |
26 January 2021 | Director's details changed for Mr Joshua Anthony Steffen on 31 July 2018 (2 pages) |
26 January 2021 | Cessation of Amanda Ellen Marshall as a person with significant control on 18 December 2017 (1 page) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
22 July 2019 | Registered office address changed from Unit 30a Twyford Business Centre Twyford Road Bishop's Stortford CM23 3YT England to 1a Kingstons Farm Ind Est Down Hall Road Matching Essex CM17 0RB on 22 July 2019 (2 pages) |
22 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 March 2019 | Registered office address changed from Unit 32C Twyford Business Centre Twyford Road Bishop's Stortford Herts CM23 3YT to Unit 30a Twyford Business Centre Twyford Road Bishop's Stortford CM23 3YT on 13 March 2019 (1 page) |
13 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
18 December 2017 | Termination of appointment of Amanda Ellen Marshall as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Amanda Ellen Marshall as a director on 18 December 2017 (1 page) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 January 2015 | Company name changed grant europe LIMITED\certificate issued on 02/01/15
|
2 January 2015 | Company name changed grant europe LIMITED\certificate issued on 02/01/15
|
13 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 July 2012 | Incorporation (44 pages) |
19 July 2012 | Incorporation (44 pages) |