MASTERGUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Riaz Zulfikar Virani as a director on 2025-04-01

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

29/04/2529 April 2025 Termination of appointment of Aneeta Virani as a secretary on 2025-04-01

View Document

29/04/2529 April 2025 Termination of appointment of Aneeta Virani as a director on 2025-04-01

View Document

29/04/2529 April 2025 Cessation of Aneeta Virani as a person with significant control on 2025-04-01

View Document

29/04/2529 April 2025 Notification of Riaz Virani as a person with significant control on 2025-04-01

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANEETA VIRANI / 23/07/2020

View Document

23/07/2023 July 2020 SECRETARY'S CHANGE OF PARTICULARS / ANEETA VIRANI / 23/07/2020

View Document

23/07/2023 July 2020 CESSATION OF ZULFIKARALI VIRANI AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANEETA VIRANI

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM C/O UHY HACKER YOUNG 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR RIAZ VIRANI

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049280400004

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ANEETA VIRANI / 01/10/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 01/10/2015

View Document

03/11/153 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANEETA VIRANI / 01/10/2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049280400003

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM VISTA CENTRE 50 SALISBURY ROAD HOUNSLOW MIDDLESEX TW4 6JQ

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

25/04/1425 April 2014 Annual return made up to 9 October 2013 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 81 ECCLESTON SQUARE LOWER GROUND FLOOR FLAT 1 LONDON SW1V 1PP

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

07/11/127 November 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1230 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 02/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANEETA VIRANI / 02/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANEETA VIRTANI / 02/10/2009

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY JASVINDER KALSI

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

23/06/0823 June 2008 SECRETARY APPOINTED ANEETA VIRTANI

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information