MASTERS TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-27

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/08/2427 August 2024 Annual accounts for year ending 27 Aug 2024

View Accounts

19/06/2419 June 2024 Cessation of Sreejith Santhanu as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Notification of Sreejith Nambaipareechi Santhanu as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Sreejith Santhanu on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from 25 Leeming Road Borehamwood WD6 4EB England to 18 Brindle Avenue Coventry CV3 1JG on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Sreejith Nambaipareechi Santhanu on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Sreejith Santhanu as a person with significant control on 2024-06-18

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-27

View Document

08/03/248 March 2024 Notification of Sreejith Santhanu as a person with significant control on 2024-03-06

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/02/2426 February 2024 Cessation of Chinnu Chandran as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Current accounting period extended from 2021-02-28 to 2021-08-27

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / CHINNU CHANDRAN / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEJITH SANTHANU / 23/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHINNU CHANDRAN

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

28/03/1728 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 2

View Document

17/03/1717 March 2017 ADOPT ARTICLES 10/02/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 11 WARMWELL CLOSE WALSGRAVE COVENTRY CV2 2JT ENGLAND

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/12/1626 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEJITH SANTHANU / 26/12/2016

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 58 THE SYCAMORES MILTON CAMBRIDGE CB24 6XL ENGLAND

View Document

16/03/1616 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 15 HOLLY GROVE COVENTRY CV4 9EQ ENGLAND

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEJITH SANTHANU / 15/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1516 February 2015 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