MASTERMIND MASTERCLASS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/10/2230 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA ASHRAF / 20/12/2018

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NADIA ASHRAF / 20/12/2018

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 79 PORT ARTHUR ROAD SNEINTON NOTTINGHAM NG2 4GD

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 145 - 157 ST JOHN STREET LONDON EC1V 4PW

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 79 PORT ARTHUR ROAD SNEINTON NOTTINGHAM NG2 4GD ENGLAND

View Document

30/09/1430 September 2014 DISS40 (DISS40(SOAD))

View Document

29/09/1429 September 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED NADIA ASHRAF

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

13/05/1313 May 2013 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