THE MASTER KEY GROUP LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/09/2526 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/09/2526 September 2025 NewCompulsory strike-off action has been suspended

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/10/2416 October 2024 Director's details changed for Mr Bradley De La Cruz on 2024-08-15

View Document

16/10/2416 October 2024 Change of details for Mr Bradley De La Cruz as a person with significant control on 2024-08-15

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

12/07/2412 July 2024 Change of details for Mr Bradley De La Cruz as a person with significant control on 2024-06-30

View Document

12/07/2412 July 2024 Registered office address changed from 18F Peartree Business Center Ferndown Industrial Estate Ferndown Wimborne Dorset BH21 7PT United Kingdom to 2 Lorne Park Road Bournemouth BH1 1JN on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Bradley De La Cruz on 2024-06-30

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/11/229 November 2022 Termination of appointment of Nicholas James Timms as a director on 2022-10-31

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

01/03/221 March 2022 Termination of appointment of Sophie Marisa De La Cruz as a director on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Registration of charge 124525370001, created on 2022-01-17

View Document

08/12/218 December 2021 Appointment of Sophie Marisa De La Cruz as a director on 2021-12-01

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

29/06/2129 June 2021 Appointment of Mr Nicholas James Timms as a director on 2021-06-21

View Document

10/05/2110 May 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

05/04/205 April 2020 CESSATION OF SOPHIE MARISA DE LA CRUZ AS A PSC

View Document

05/04/205 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY DE LA CRUZ

View Document

05/04/205 April 2020 DIRECTOR APPOINTED MR BRADLEY DE LA CRUZ

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE DE LA CRUZ

View Document

10/02/2010 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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