MASAJI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-28 with updates

View Document

06/08/256 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-06-30

View Document

02/10/212 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

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

View Accounts

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 7 CHECKPOINT COURT SADLER ROAD LINCOLN LN6 3PW ENGLAND

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY HORSCROFT

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY HENRY HORSCROFT

View Document

07/05/207 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARION WENDY HORSCROFT / 11/09/2018

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 1-2 MOORLAND WAY TRITTON ROAD LINCOLN LINCOLNSHIRE LN6 7JW

View Document

03/10/173 October 2017 COMPANY NAME CHANGED SPIKE'S WORLD LTD CERTIFICATE ISSUED ON 03/10/17

View Document

22/06/1722 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1512 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE HORSCROFT / 10/10/2012

View Document

10/10/1210 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE HORSCROFT / 28/08/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MICHAEL HORSCROFT / 28/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 28/08/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 157/159 BURTON ROAD LINCOLN LN1 3LW

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

02/11/012 November 2001 COMPANY NAME CHANGED NORTHPRIOR LTD CERTIFICATE ISSUED ON 01/11/01

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 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