MASTERS COMMUNICATIONS LTD.

Company Documents

DateDescription
10/07/2510 July 2025

View Document

10/07/2510 July 2025

View Document

10/07/2510 July 2025 Registered office address changed to PO Box 4385, 10978072 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10

View Document

10/07/2510 July 2025

View Document

20/03/2420 March 2024 Order of court to wind up

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

10/12/2210 December 2022 Registered office address changed from 130/130a Belsize Avenue Peterborough PE2 9JA England to 7 Mallard Park, Bourne Road Essendine Stamford PE9 4LT on 2022-12-10

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

01/11/211 November 2021 Registration of charge 109780720001, created on 2021-10-29

View Document

01/10/211 October 2021 Director's details changed for Miss Dzhuliya Nikolaeva Aleksieva on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 16 Honeysuckle Court Peterborough Cambridgeshire PE2 9JT United Kingdom to 130/130a Belsize Avenue Peterborough PE2 9JA on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 130/130a Belsize Avenue Peterborough PE2 9JA England to 130/130a Belsize Avenue Peterborough PE2 9JA on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Benjamin Jimmy Masters on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Benjamin Jimmy Masters as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

21/06/1921 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MISS DZHULIYA NIKOLAEVA ALEKSIEVA

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

22/09/1722 September 2017 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