MASTER TECH MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Yaser Bilal Hikmat Araim as a director on 2025-08-20

View Document

21/08/2521 August 2025 NewCessation of Yaser Bilal Hikmat Araim as a person with significant control on 2025-08-20

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

03/07/243 July 2024 Change of details for Mr Yaser Bilal Hikmat Araim as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Alhassan Ali Sami as a director on 2024-07-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/07/242 July 2024 Notification of Alhassan Ali Sami as a person with significant control on 2024-07-01

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Termination of appointment of Muhannad Mustapha Araim as a director on 2023-04-01

View Document

05/04/235 April 2023 Cessation of Muhannad Mustapha Araim as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Notification of Yaser Araim as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Appointment of Mr Yaser Araim as a director on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/11/2226 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

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

View Accounts

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/12/1913 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 12 ALFORD COURT BONCHURCH CLOSE SUTTON SURREY SM2 6AY

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR YASER ARAIM

View Document

01/09/191 September 2019 CESSATION OF YASER BILAL HIKMAT ARAIM AS A PSC

View Document

01/09/191 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHANNAD MUSTAFA ARAIM

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR MUHANNAD MUSTAPHA ARAIM

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAMER ABDUL-MAJEED

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

28/10/1828 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 DIRECTOR APPOINTED MR SAMER ABDUL-MAJEED

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 129 STATION ROAD LONDON NW4 4NJ ENGLAND

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

20/07/1820 July 2018 COMPANY RESTORED ON 20/07/2018

View Document

10/07/1810 July 2018 STRUCK OFF AND DISSOLVED

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

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

View Accounts

03/02/173 February 2017 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