MASTERCLASSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

02/01/242 January 2024 Cessation of David Murphy as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

02/01/242 January 2024 Change of details for Mr John Paul Owen as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of David Murphy as a director on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 ADOPT ARTICLES 28/08/2018

View Document

23/11/1823 November 2018 SUB-DIVISION 13/11/18

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL OWEN / 02/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL OWEN / 02/09/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 2 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM WILLOWBROOK HOUSE 25 CHURCH STREET NASSINGTON PETERBOROUGH PE8 6QG ENGLAND

View Document

14/05/1514 May 2015 01/01/15 STATEMENT OF CAPITAL GBP 3

View Document

25/01/1525 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 3

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR JOHN PAUL OWEN

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR DAVID MURPHY

View Document

24/12/1424 December 2014 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