MASTERPIECE TRADING LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Appointment of a voluntary liquidator

View Document

29/10/2429 October 2024 Registered office address changed from 4th Floor 9 Holyrood Street London SE1 2EL England to Robert Day and Company Limited, the Old Library the Walk Winslow Buckingham MK18 3AJ on 2024-10-29

View Document

29/10/2429 October 2024 Declaration of solvency

View Document

26/09/2426 September 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

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

10/08/2310 August 2023 Certificate of change of name

View Document

10/08/2310 August 2023 Change of name notice

View Document

31/07/2331 July 2023 Satisfaction of charge 083440070001 in full

View Document

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

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 103 CHARING CROSS ROAD LONDON WC2H 0DT

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR NICHOLAS CRISPIN BURNETT GILL

View Document

07/08/197 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CRISPIN BURNETT GILL / 10/04/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PICTON ANSELL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE BATES

View Document

18/05/1718 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH KAY

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MARK PICTON ANSELL

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONSTANT

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 18 WELLS STREET LONDON W1T 3PG

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY CONSTANT

View Document

16/04/1416 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 366359.40

View Document

16/04/1416 April 2014 ADOPT ARTICLES 26/03/2014

View Document

16/04/1416 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1416 April 2014 06/02/14 STATEMENT OF CAPITAL GBP 225000

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 DIRECTOR APPOINTED MS JOANNE BATES

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM C/O MIDDLE END BARN MIDDLE END BARN MIDDLE END LECKHAMPSTEAD BUCKINGHAM MK18 5NS

View Document

31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MS SARAH LOUISE KAY

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED MASTERPIECE EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/09/13

View Document

26/09/1326 September 2013 CURREXT FROM 31/01/2014 TO 28/02/2014

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE RENE GILBERTE / 19/08/2013

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR NICHOLAS CRISPIN BURNETT GILL

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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