MASTER MANAGEMENT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Sabyr Mullahunov as a director on 2021-09-18

View Document

11/04/2511 April 2025 Termination of appointment of Iveta Holilande as a director on 2021-09-18

View Document

09/12/249 December 2024 Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar England EN6 1BW on 2024-12-09

View Document

25/04/2325 April 2023 Registered office address changed from 180 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JP United Kingdom to 13 John Princes Street 2nd Floor London W1G 0JR on 2023-04-25

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 2ND FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS IVETA HOLILANDE / 01/05/2018

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR YIANGOS YIANGOU

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MS IVETA HOLILANDE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANGOS YIANGOU / 11/08/2014

View Document

15/08/1415 August 2014 CORPORATE SECRETARY APPOINTED OMEGA AGENTS LIMITED

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR YIANGOS YIANGOU

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MWANJE

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATOVU MWANJE / 15/10/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MWANJE / 21/04/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/03/0523 March 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 4TH FLOOR LAWFORD HOUSE, ALBERT PLACE LONDON N3 1QA

View Document

19/01/0419 January 2004 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 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