MASTERCRATE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-10-11

View Document

19/01/2219 January 2022 Purchase of own shares.

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

16/06/2116 June 2021 Purchase of own shares.

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-04-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 SECRETARY APPOINTED MR MARTIN WRAY

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 4 GREEN LANE BUSINESS PARK 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 DIRECTOR APPOINTED MR WILLIAM HARRY WRAY

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BYRON

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY MARK BYRON

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

15/12/1815 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK BYRON / 30/06/2015

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK BYRON / 30/06/2015

View Document

26/05/1626 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 154A ELTHAM HIGH STREET LONDON SE9 1BJ

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 4 GREEN LANE BUSINESS PARK 238 GREEN LANE LONDON SE9 3TL ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 30/03/12 STATEMENT OF CAPITAL GBP 10000

View Document

03/04/123 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BYRON / 31/12/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN WRAY / 31/12/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NC INC ALREADY ADJUSTED 29/10/99

View Document

05/04/005 April 2000 £ NC 1000/10000 01/11/

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 FIRST GAZETTE

View Document

20/11/9620 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/07/963 July 1996 COMPANY NAME CHANGED BROOMCO LIMITED CERTIFICATE ISSUED ON 04/07/96

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 82-86 DEANSGATE INTERNATIONAL HOUSE MANCHESTER M3 2ER

View Document

22/03/9622 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company