MASTER PIPE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
23/06/2523 June 2025 | Certificate of change of name |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/11/2428 November 2024 | Registered office address changed from 180B Northfield Avenue London W13 9SB England to 23 Coppice Avenue Newcastle ST5 6QE on 2024-11-28 |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Confirmation statement made on 2024-07-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/10/2122 October 2021 | Certificate of change of name |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-11 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/03/2013 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 38 TATTERSHALL DRIVE HEMEL HEMPSTEAD HP2 7QF ENGLAND |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IONEL TICAU / 05/02/2020 |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/10/182 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 49 TATTERSHALL DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7QF UNITED KINGDOM |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IONEL TICAU / 05/09/2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
09/05/169 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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