MASTERSPACE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2024-06-15 with no updates

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/07/2515 July 2025 NewRegistered 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

View Document

15/07/2515 July 2025 NewAccounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

26/04/2426 April 2024 Director's details changed for Maurizio Bertone on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Sgb Trustee Limited as a person with significant control on 2024-04-26

View Document

05/04/245 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Micro company accounts made up to 2019-12-31

View Document

05/11/215 November 2021 Change of details for Sgb Trustee Limited as a person with significant control on 2021-11-05

View Document

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

View Document

05/11/215 November 2021 Director's details changed for Maurizio Bertone on 2021-11-05

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ UNITED KINGDOM

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGB TRUSTEE LIMITED

View Document

20/06/1820 June 2018 CESSATION OF RICCARDO PAGANELLI AS A PSC

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICCARDO PAGANELLI

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MAURIZIO BERTONE

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICCARDO PAGANELLI

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO PAGANELLI / 08/03/2017

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO PAGANELLI / 23/09/2015

View Document

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

View Document

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETAIRES LIMITED

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED RICCARDO PAGANELLI

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/12/124 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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