MASTERGEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 5 Monument View Chelston Business Park Summerfield Avenue Wellington TA21 9nd England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 2025-06-24

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Matthais Riedl as a director on 2023-01-01

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/03/213 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 230000

View Document

03/12/193 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

12/02/1912 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF STRASSEMEYER / 10/07/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DUNPHY / 10/07/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED DR MATTHAIS RIEDL

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR RALF STRASSEMEYER

View Document

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHAIS RIEDL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR CORD HOELTJE

View Document

05/12/175 December 2017 DIRECTOR APPOINTED DR MATTHAIS RIEDL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHAIS RIEDL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR EVANS DRAYTON

View Document

28/07/1428 July 2014 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

17/07/1417 July 2014 17/07/14 STATEMENT OF CAPITAL GBP 30000

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 60 KINGS WALK GLOUCESTER GL1 1LA UNITED KINGDOM

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED DD MASTERGEN LTD CERTIFICATE ISSUED ON 15/07/14

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS ALISON DUNPHY

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR CORD HOELTJE

View Document

08/07/148 July 2014 DIRECTOR APPOINTED DR MATTHAIS RIEDL

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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