MASTERSPACE LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 New | Compulsory strike-off action has been discontinued |
15/07/2515 July 2025 New | Confirmation statement made on 2024-06-15 with no updates |
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-15 with no updates |
15/07/2515 July 2025 New | Accounts for a dormant company made up to 2024-12-31 |
15/07/2515 July 2025 New | Registered office address changed from Defunct Address. 19 Leyden Street London E1 7LE United Kingdom to 28 Great Smith Street Great Smith Street London SW1P 3BU on 2025-07-15 |
15/07/2515 July 2025 New | Accounts for a dormant company made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
26/04/2426 April 2024 | Registered office address changed from 19 Leyden Street London E1 7LE England to Defunct Address. 19 Leyden Street London E1 7LE on 2024-04-26 |
26/04/2426 April 2024 | Director's details changed for Maurizio Bertone on 2024-04-26 |
26/04/2426 April 2024 | Change of details for Sgb Trustee Limited as a person with significant control on 2024-04-26 |
05/04/245 April 2024 | Compulsory strike-off action has been discontinued |
05/04/245 April 2024 | Compulsory strike-off action has been discontinued |
04/04/244 April 2024 | Accounts for a dormant company made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2020-12-31 |
08/11/218 November 2021 | Micro company accounts made up to 2019-12-31 |
05/11/215 November 2021 | Change of details for Sgb Trustee Limited as a person with significant control on 2021-11-05 |
05/11/215 November 2021 | Registered office address changed from 28 Great Smith Street London SW1P 3BU United Kingdom to 19 Leyden Street London E1 7LE on 2021-11-05 |
05/11/215 November 2021 | Director's details changed for Maurizio Bertone on 2021-11-05 |
28/10/2128 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ UNITED KINGDOM |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGB TRUSTEE LIMITED |
20/06/1820 June 2018 | CESSATION OF RICCARDO PAGANELLI AS A PSC |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO PAGANELLI |
15/03/1815 March 2018 | DIRECTOR APPOINTED MAURIZIO BERTONE |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICCARDO PAGANELLI |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO PAGANELLI / 08/03/2017 |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/07/1613 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
25/09/1525 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO PAGANELLI / 23/09/2015 |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM FLAT 4 OLD CHESTERTON BUILDING 110 BATTERSEA PARK ROAD LONDON SW11 4LZ |
26/06/1526 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETAIRES LIMITED |
12/05/1512 May 2015 | DIRECTOR APPOINTED RICCARDO PAGANELLI |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
22/01/1522 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
18/07/1418 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
04/12/124 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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