MASSTRUCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

04/03/254 March 2025 Appointment of Safe Property Management as a secretary on 2025-03-01

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-10 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/10/234 October 2023 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 2023-10-04

View Document

03/10/233 October 2023 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

12/05/2312 May 2023 Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-05-12

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Termination of appointment of Dominic Savage as a director on 2021-04-23

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

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

View Accounts

05/10/195 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSKIN RICHARDS / 24/09/2013

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART ASPINALL / 24/09/2013

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA SUTTON

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR DOMINIC SAVAGE

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED PROFESSOR PATRICIA BERNADETTE MUNROE

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHARMAN

View Document

17/10/1617 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LTD / 13/10/2016

View Document

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 SECOND FILING WITH MUD 10/05/14 FOR FORM AR01

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 10/05/13 FOR FORM AR01

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 10/05/15 FOR FORM AR01

View Document

19/11/1519 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM, C/O HML ANDERTONS, 94 PARK LANE, CROYDON, CR0 1JB

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MICHELLE LOUISE CHARMAN

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA SUTTON

View Document

06/10/146 October 2014 DIRECTOR APPOINTED PAMELA FRANCES SUTTON

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY APPOINTED PAMELA FRANCES SUTTON

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED RUSKIN RICHARDS

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MAITLAND

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED LEE STUART ASPINALL

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MUNROE

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA CLEUGH

View Document

21/05/1321 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

31/10/1231 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM, C/O ANDREWS LEASEHOLD MANAGEMENT, 133 ST. GEORGES ROAD, HARBOURSIDE, BRISTOL, AVON, BS1 5UW

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY JAMES TARR

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SAVAGE

View Document

20/02/1220 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SAVAGE / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL ANDREW COLLINGWOOD FIGGURES / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA MUNROE / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GORDON MAITLAND / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VENETIA CLEUGH / 05/07/2011

View Document

25/05/1125 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUSKIN RICHARDS

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREWS LETTING AND MANAGEMENT

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR JAMES DANIEL TARR

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEE ASPINALL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ASPINALL / 05/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSKIN RICHARDS / 05/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GORDON MAITLAND / 05/05/2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREWS LETTING AND MANAGEMENT / 05/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL ANDREW COLLINGWOOD FIGGURES / 05/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA MUNROE / 05/05/2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM, 19 CAMBRIDGE MANSIONS, CAMBRIDGE ROAD, LONDON, SW11 4RU, ENGLAND

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED DOMINIC SAVAGE

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 48 HIGH STREET, NEW MALDEN, SURREY, KT3 4EZ

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY KINLEIGH LIMITED

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 4TH FLOOR, 111 UPPER RICHMOND ROAD, PUTNEY, SW15 2TJ

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA SUTTON

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY FAY

View Document

17/02/0917 February 2009 SECRETARY APPOINTED ANDREWS LETTING AND MANAGEMENT

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED EMMA VENETIA CLEUGH

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 10/05/05; CHANGE OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: KFH HOUSE, NORSTEAD PLACE, ROEHAMPTON, LONDON SW15 3SA

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; CHANGE OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 10/05/02; CHANGE OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 10/05/01; CHANGE OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 10/05/98; CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 10/05/97; CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: K.F.H. HOUSE, NORSTEAD PLACE, ROEHAMPTON, LONDON SW15 3SA

View Document

02/06/962 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 81/83 LOWER RICHMOND ROAD, PUTNEY, LONDON, SW15 1EU

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 10/05/95; CHANGE OF MEMBERS

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: KINLEIGH LTD, 81-83 LOWER RICHMOND ROAD, PUTNEY LONDON, SW15 1EU

View Document

05/05/955 May 1995 NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 20 CAMBRIDGE MANSIONS, CAMBRIDGE ROAD, LONDON, SW11 4RU

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 RETURN MADE UP TO 10/05/94; CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 10/05/91; CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/07/8919 July 1989 ADOPT MEM AND ARTS 280789

View Document

19/07/8919 July 1989 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8711 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/872 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8728 May 1987 REGISTERED OFFICE CHANGED ON 28/05/87 FROM: 2 BACHES STREET, LONDON, N1 6EE

View Document

20/05/8720 May 1987 ALTER MEM AND ARTS 160487

View Document

12/03/8712 March 1987 CERTIFICATE OF INCORPORATION

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