MASTERTECH AUTOCARE LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

22/08/2422 August 2024 Change of details for Miss Amanda Buttriss as a person with significant control on 2024-02-14

View Document

21/08/2421 August 2024 Change of details for Mr Daniel Hamilton as a person with significant control on 2024-02-14

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Change of details for Miss Amanda Butttriss as a person with significant control on 2024-02-16

View Document

30/05/2430 May 2024 Registered office address changed from Unit 9, Phoenix Court St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB England to Unit 3 & 9 Phoenix Court St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EA on 2024-05-30

View Document

18/02/2418 February 2024 Certificate of change of name

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

15/02/2415 February 2024 Notification of Amanda Butttriss as a person with significant control on 2024-02-14

View Document

15/02/2415 February 2024 Registered office address changed from Unit 9, Phoenix Court, St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EB England to Unit 9, Phoenix Court St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB on 2024-02-15

View Document

15/02/2415 February 2024 Registered office address changed from Unit 15a St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB England to 9 Unit 9 Phoenix Court, St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EB on 2024-02-15

View Document

15/02/2415 February 2024 Registered office address changed from 9 Unit 9 Phoenix Court, St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EB England to Unit 9, Phoenix Court, St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EB on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Miss Amanda Buttriss as a director on 2024-02-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/09/232 September 2023 Current accounting period shortened from 2024-01-31 to 2023-09-30

View Document

02/09/232 September 2023 Registered office address changed from 59a High Street Ramsey Huntingdon PE26 1AB England to Unit 15a St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB on 2023-09-02

View Document

23/01/2323 January 2023 Incorporation

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