MASTERCLASSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
02/01/242 January 2024 | Cessation of David Murphy as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
02/01/242 January 2024 | Change of details for Mr John Paul Owen as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Termination of appointment of David Murphy as a director on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | ADOPT ARTICLES 28/08/2018 |
23/11/1823 November 2018 | SUB-DIVISION 13/11/18 |
26/04/1826 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL OWEN / 02/09/2017 |
07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL OWEN / 02/09/2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 2 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR ENGLAND |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM WILLOWBROOK HOUSE 25 CHURCH STREET NASSINGTON PETERBOROUGH PE8 6QG ENGLAND |
14/05/1514 May 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 3 |
25/01/1525 January 2015 | 24/12/14 STATEMENT OF CAPITAL GBP 3 |
25/01/1525 January 2015 | DIRECTOR APPOINTED MR JOHN PAUL OWEN |
25/01/1525 January 2015 | DIRECTOR APPOINTED MR DAVID MURPHY |
24/12/1424 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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