MASTERFIX GB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewFull accounts made up to 2024-12-31

View Document

03/09/253 September 2025 NewRegistration of charge 056832940006, created on 2025-08-29

View Document

01/09/251 September 2025 NewSatisfaction of charge 056832940004 in full

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Registered office address changed from Five Kings House 1 Queen Street Place London EC4R 1QS United Kingdom to Unit 1 & 3 33 Stannary Street Kennington London SE11 4AA on 2024-12-12

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Registered office address changed from 7 Portman Mews South London W1H 6AY to Five Kings House 1 Queen Street Place London EC4R 1QS on 2024-07-17

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Director's details changed for Mr Matthew Freeman on 2023-03-31

View Document

21/04/2321 April 2023 Appointment of Bina Patel as a secretary on 2023-02-16

View Document

21/04/2321 April 2023 Termination of appointment of James Cy Peers as a secretary on 2023-02-16

View Document

21/04/2321 April 2023 Termination of appointment of James Cy Peers as a director on 2023-02-16

View Document

21/04/2321 April 2023 Appointment of Bina Patel as a director on 2023-02-20

View Document

21/04/2321 April 2023 Director's details changed for Christopher Ian Ball on 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-22 with updates

View Document

09/01/239 January 2023 Termination of appointment of Richard David Chappell as a director on 2022-12-04

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Registration of charge 056832940005, created on 2022-09-14

View Document

15/09/2215 September 2022 Satisfaction of charge 056832940003 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 056832940002 in full

View Document

14/09/2214 September 2022 Change of share class name or designation

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

07/09/227 September 2022 Satisfaction of charge 1 in full

View Document

26/04/2226 April 2022 Appointment of Mr Richard David Chappell as a director on 2021-09-15

View Document

21/01/2221 January 2022 Termination of appointment of Nicholas Stuart Hatt as a secretary on 2021-12-31

View Document

21/01/2221 January 2022 Appointment of Mr James Cy Peers as a secretary on 2022-01-04

View Document

21/01/2221 January 2022 Appointment of Mr James Cy Peers as a director on 2022-01-04

View Document

21/01/2221 January 2022 Termination of appointment of Nicholas Stuart Hatt as a director on 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Registration of charge 056832940004, created on 2021-10-05

View Document

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

View Accounts

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056832940003

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

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

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

07/03/177 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/177 March 2017 ARTICLES OF ASSOCIATION

View Document

07/03/177 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/177 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE GREEN

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GREEN

View Document

18/05/1618 May 2016 SECRETARY APPOINTED NICHOLAS STUART HATT

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056832940002

View Document

26/02/1626 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED NICHOLAS STUART HATT

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MATTHEW FREEMAN

View Document

04/03/154 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ADOPT ARTICLES 13/11/2013

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VENTRE

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 21/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GREEN / 03/01/2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GREEN / 03/01/2012

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GREEN / 03/01/2012

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GREEN / 01/07/2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GREEN / 01/07/2011

View Document

19/04/1119 April 2011 ADOPT ARTICLES 15/04/2011

View Document

28/03/1128 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 21/08/09 STATEMENT OF CAPITAL GBP 50000

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED ANDREW JENKINS

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE GREEN

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED CHRISTOPHER BALL

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/11/0916 November 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM ELWOOD HOUSE 42 LYTTON ROAD BARNET HERTS EN5 5BY

View Document

27/08/0927 August 2009 CURRSHO FROM 31/01/2010 TO 31/08/2009

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED STEPHEN JOHN VENTRE

View Document

21/08/0921 August 2009 NC INC ALREADY ADJUSTED 11/08/09

View Document

21/08/0921 August 2009 GBP NC 1000/1000000 11/08/2009

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

03/06/093 June 2009 COMPANY NAME CHANGED V STAR PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 06/06/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JOANNE GREEN

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED V STAR MAINTENANCE COMPANY LTD CERTIFICATE ISSUED ON 17/10/06

View Document

22/01/0622 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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