MASTERFREIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Second filing of Confirmation Statement dated 2021-06-21

View Document

23/01/2523 January 2025 Second filing of Confirmation Statement dated 2022-06-21

View Document

05/07/245 July 2024 Change of details for Mr Kishore Lal Balu as a person with significant control on 2024-07-03

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

05/07/245 July 2024 Director's details changed for Mr Kishore Lal Balu on 2024-07-03

View Document

08/02/248 February 2024 Appointment of Miss Alisha Balu as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Kamal Balu as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mrs Surinder Kaur Balu as a director on 2024-02-08

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

06/07/236 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

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

View Accounts

20/12/2220 December 2022 Registration of charge 045934960004, created on 2022-12-20

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Statement of capital on 2022-06-21

View Document

09/08/229 August 2022

View Document

04/07/224 July 2022 Confirmation statement made on 2022-06-21 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/06/2122 June 2021 Change of details for Mr Kishore Lal Balu as a person with significant control on 2021-03-01

View Document

22/06/2122 June 2021 Director's details changed for Mr Kishore Lal Balu on 2021-03-01

View Document

22/06/2122 June 2021 Director's details changed for Mr Kishore Lal Balu on 2021-03-01

View Document

22/06/2122 June 2021 Registration of charge 045934960003, created on 2021-06-15

View Document

21/06/2121 June 2021 Director's details changed for Mr Kishore Lal Balu on 2021-03-01

View Document

21/06/2121 June 2021 Director's details changed for Mr Kishore Lal Balu on 2021-03-01

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

30/07/2030 July 2020 RETURN OF PURCHASE OF OWN SHARES 21/06/20 TREASURY CAPITAL GBP 36

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR KISHORE LAL BALU / 21/06/2020

View Document

22/06/2022 June 2020 CESSATION OF MUKESH LAL BALU AS A PSC

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 RETURN OF PURCHASE OF OWN SHARES 21/06/19 TREASURY CAPITAL GBP 29

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR KISHORE LAL BALU / 21/06/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MUKESH BALU

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

21/11/1421 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY MUKESH BALU

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH LAL BALU / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KISHORE LAL BALU / 23/11/2009

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MUKESH BALU / 01/04/2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: WEDNESBURY FREIGHT TERMINAL POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 7NR

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

01/12/021 December 2002 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 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