MASTERING UI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/01/2429 January 2024 | Change of details for Mr Adam Benjamin Silver as a person with significant control on 2023-08-25 |
| 26/01/2426 January 2024 | Notification of Jennifer Silver as a person with significant control on 2023-08-25 |
| 26/01/2426 January 2024 | Cessation of Raycast Group Limited as a person with significant control on 2023-08-25 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
| 02/01/242 January 2024 | Change of details for Mr Adam Benjamin Silver as a person with significant control on 2024-01-01 |
| 02/01/242 January 2024 | Director's details changed for Mr Adam Benjamin Silver on 2024-01-01 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 24/08/2324 August 2023 | Notification of Raycast Group Limited as a person with significant control on 2023-06-30 |
| 24/08/2324 August 2023 | Change of details for Mr Adam Benjamin Silver as a person with significant control on 2023-06-30 |
| 24/08/2324 August 2023 | Cessation of Jennifer Claire Silver as a person with significant control on 2023-06-30 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 16/03/2316 March 2023 | Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2023-03-16 |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 20/12/2220 December 2022 | Certificate of change of name |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/07/2015 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 17/04/2017 April 2020 | 06/04/20 STATEMENT OF CAPITAL GBP 196 |
| 10/07/1910 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 31/07/1831 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/05/1513 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENJAMIN SILVER / 25/05/2012 |
| 25/05/1225 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/05/1118 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 9 THE ROSE WALK RADLETT WD7 7JS UNITED KINGDOM |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/05/1012 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENJAMIN SILVER / 06/05/2010 |
| 12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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