MASTERPIECE FINE ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Micro company accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

14/05/2514 May 2025 Registered office address changed from Osprey Gifts and Interiors Church Bridge Stock Lane Grasmere Cumbria LA22 9SN England to The Red House Ireby Wigton Cumbria CA7 1NQ on 2025-05-14

View Document

17/01/2517 January 2025 Registered office address changed from The Fitzwilliam Gallery the Square Hawkshead Ambleside Cumbria LA22 0NZ England to Osprey Gifts and Interiors Church Bridge Stock Lane Grasmere Cumbria LA22 9SN on 2025-01-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Registered office address changed from Bank House the Square Hawkshead Ambleside Cumbria LA22 0NZ to The Fitzwilliam Gallery the Square Hawkshead Ambleside Cumbria LA22 0NZ on 2024-07-02

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1523 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/143 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DENISE ANN JAHROMI / 22/07/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/07/1216 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDY / 15/07/2012

View Document

15/07/1215 July 2012 REGISTERED OFFICE CHANGED ON 15/07/2012 FROM MILL HOUSE 52 HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER

View Document

15/07/1215 July 2012 SECRETARY APPOINTED DENISE ANN JAHROMI

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDY / 04/03/2011

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

21/05/1121 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDY / 04/03/2011

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, SECRETARY JULIA HARDY

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

09/09/109 September 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDY / 10/01/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/06/016 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/06/007 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/06/9914 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 7 BEECH AVENUE BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8DS

View Document

24/08/9824 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

10/06/9610 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/06/9111 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: 19/21 STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

21/12/8821 December 1988 WD 01/12/88 PD 20/11/87--------- £ SI 2@1

View Document

12/12/8812 December 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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