MASTER BUILDERS VS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-20

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-02-27

View Document

20/02/2420 February 2024 Annual accounts for year ending 20 Feb 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

12/07/2312 July 2023 Change of details for Mr Volodymyr Sopit as a person with significant control on 2023-07-01

View Document

12/07/2312 July 2023 Director's details changed for Mr Volodymyr Sopit on 2023-07-01

View Document

26/04/2326 April 2023 Registered office address changed from Flat 5 Brookfield Court Woodside Grange Road London N12 8TW England to 100 Crawley Green Road Luton LU2 0QT on 2023-04-26

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from 5 Woodside Grange Road London N12 8TW England to Flat 5 Brookfield Court Woodside Grange Road London N12 8TW on 2021-10-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR VITALII SOPIT

View Document

22/03/1922 March 2019 CESSATION OF VITALII SOPIT AS A PSC

View Document

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

View Accounts

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

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

View Accounts

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLODYMYR SOPIT

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR VOLODYMYR SOPIT

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VOLODYMYR SOPIT / 01/02/2018

View Document

30/01/1830 January 2018 Registered office address changed from , 170 Draycott Avenue, Kenton, Middlesex, HA3 0BZ to 100 Crawley Green Road Luton LU2 0QT on 2018-01-30

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 170 DRAYCOTT AVENUE KENTON MIDDLESEX HA3 0BZ

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 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

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR VINAY THAKKER

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY THAKKER / 02/09/2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR VITALII SOPIT

View Document

12/05/1412 May 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

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

View Accounts

25/02/1325 February 2013 DIRECTOR APPOINTED MR VINAY THAKKER

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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