MASTERY EDGE LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Appointment of Mr Martins Kayode Toluhi as a director on 2025-02-14

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

09/02/239 February 2023 Registered office address changed from 8 8 Pyrus Place St Marys Island Chatham Kent England to 8 Pyrus Place St. Marys Island Chatham Kent ME4 3BJ on 2023-02-09

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Registered office address changed from 8 Pyrus Place St Marys Island Chatham Kent ME4 3BJ United Kingdom to 8 8 Pyrus Place St Marys Island Chatham Kent on 2022-05-16

View Document

14/05/2214 May 2022 Registered office address changed from 101 Bentry Road Dagenham Essex RM8 3PJ United Kingdom to 8 Pyrus Place St Marys Island Chatham Kent ME4 3BJ on 2022-05-14

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

03/02/213 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information