MASTERTECH NEW LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/11/2320 November 2023 Director's details changed for Mr Francesco Carosiello on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Francesco Carosiello as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Ms Giuseppina Iaria as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Ms Giuseppina Iaria on 2023-11-20

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Appointment of Ms Giuseppina Iaria as a director on 2023-06-20

View Document

20/06/2320 June 2023 Notification of Giuseppina Iaria as a person with significant control on 2023-06-20

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 190 CHISWICK HIGH ROAD LONDON W4 1PP ENGLAND

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

11/08/2011 August 2020 Annual return made up to 25 October 2015 with full list of shareholders

View Document

11/08/2011 August 2020 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/2011 August 2020 COMPANY RESTORED ON 11/08/2020

View Document

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/08/1630 August 2016 STRUCK OFF AND DISSOLVED

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY CORPORO LIMITED

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CURRAN

View Document

11/02/1611 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM C/O C/O FLYING FORMATIONS 222 REGENT STREET LIBERTY HOUSE LONDON W1B 5TR

View Document

21/11/1421 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTMORELAND

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR SIMON JOSEPH CURRAN

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR SIMON JOSEPH CURRAN

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTMORELAND

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTMORELAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O FLYING FORMATIONS LTD 222 REGENT STREET LONDON W1B 5TR ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 368 SUITE 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 14/12/13 STATEMENT OF CAPITAL GBP 61744002

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR FRANCESCO CAROSIELLO

View Document

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH WESTMORELAND

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCOTT

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 CORPORATE SECRETARY APPOINTED CORPORO LIMITED

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS JACQUELINE MARSHA SCOTT

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE UNITED KINGDOM

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR CRISTINA CIOBANU

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM OFFICE 32 30 WOBURN PLACE, BOOMSBURY LONDON LONDON WC1H 0JR UNITED KINGDOM

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DISS40 (DISS40(SOAD))

View Document

06/02/126 February 2012 Annual return made up to 28 June 2011 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED CRISTINA CIOBANU

View Document

06/02/126 February 2012 DIRECTOR APPOINTED CRISTINA CIOBANU

View Document

05/02/125 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CAROSIELLO

View Document

21/01/1221 January 2012 DIRECTOR APPOINTED FRANCESCO CAROSIELLO

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRISTINA CIOBANU

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRISTINA CIOBANU

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

21/06/1121 June 2011 ADOPT ARTICLES 15/05/2011

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM THIRD FLOOR 15 POLAND STREET LONDON LONDON W1F 8QE UNITED KINGDOM

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM OFFICE 32 30 WOBURN PLACE BLOOMSBURY LONDON WC1H 0JR

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MISS CRISTINA CIOBANU

View Document

02/02/112 February 2011 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED CRISTINA CIOBANU

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY POLAND SECRETARIES LIMITED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROAR GANGDAL

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 COMPANY NAME CHANGED WINS WHO DARES LIMITED CERTIFICATE ISSUED ON 05/10/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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