MASTERING HOLDINGS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Miss Kamila Serkebaeva on 2025-02-17

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Stephen Derek Burgess on 2024-02-17

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

25/04/2225 April 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

21/08/2021 August 2020 CESSATION OF PHILIP PAUL KINRADE AS A PSC

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG UNITED KINGDOM

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MISS KAMILA SERKEBAEVA

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED STEPHEN DEREK BURGESS

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY GRINT

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP KINRADE

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIR STUDIOS (LYNDHURST) LIMITED

View Document

21/08/2021 August 2020 CESSATION OF OLWYN ANN GRINT AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLWYN ANN GRINT

View Document

06/03/206 March 2020 CESSATION OF BARRY STEPHEN GRINT AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

05/11/195 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 2200

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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