MHT MASTERPIECES INVESTMENT AND TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Unit 13, 2nd Floor, Olympia House Armitage Road London NW11 8RQ on 2025-04-17

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/12/207 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH MELAMET / 19/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH MELAMET / 19/11/2020

View Document

19/11/2019 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIMESTAR INVESTMENTS LIMITED / 19/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 1ST FLOOR 3 CRAWFORD PLACE LONDON W1H 4LB ENGLAND

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 100 SEYMOUR PLACE LONDON W1H 1NE

View Document

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

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

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR HMSA (UK) LIMITED

View Document

26/07/1326 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

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

View Accounts

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/12/1221 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED LIFEBLOOD HEALTHCARE LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

13/12/1213 December 2012 CHANGE OF NAME 10/12/2012

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/124 December 2012 CHANGE OF NAME 28/11/2012

View Document

26/07/1226 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

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

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HMSA (UK) LIMITED / 20/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIMESTAR INVESTMENTS LIMITED / 20/06/2010

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR GEOFFREY HUGH MELAMET

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED HMSA (UK) LIMITED

View Document

24/04/0924 April 2009 SECRETARY APPOINTED LIMESTAR INVESTMENTS LIMITED

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR GAMMA DIRECTORS LIMITED

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY WIGMORE SECRETARIES LIMITED

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/05/034 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/06/0128 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 38 WIGMORE STREET LONDON W1H 0BX

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

25/06/9925 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DELIVERY EXT'D 3 MTH 30/06/99

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

16/06/9816 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7JR

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 EXEMPTION FROM APPOINTING AUDITORS 10/02/97

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 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