MASTERCOTE UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/03/154 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 12/11/1412 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068265810002 |
| 14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/03/145 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/03/1320 March 2013 | SAIL ADDRESS CREATED |
| 20/03/1320 March 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 20/03/1320 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE LORRAINE GASKIN / 27/02/2013 |
| 19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 11 WENDOVER ROAD RACKHEATH NORWICH NR13 6LH |
| 19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GASKIN / 23/02/2013 |
| 19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT GASKIN / 27/02/2013 |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/05/1231 May 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1113 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 14/12/1014 December 2010 | DIRECTOR APPOINTED MR LESLIE ROBERT GASKIN |
| 14/12/1014 December 2010 | DIRECTOR APPOINTED MRS DENISE LORRAINE GASKIN |
| 05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/05/1013 May 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GASKIN / 01/10/2009 |
| 21/04/1021 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 15/04/0915 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/02/0923 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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