MASTER & GROOMSMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-30 with no updates |
| 29/07/2529 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/07/2422 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 19/07/2319 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/07/1816 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 11/06/2018 |
| 11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 11/06/2018 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 24/08/2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 24/11/1524 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/11/1419 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/10/1230 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/11/114 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 03/02/113 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 30/06/2010 |
| 03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 30/06/2010 |
| 03/02/113 February 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
| 02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM SUITE LG01 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1QU |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 13/12/0913 December 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK GLOSTER |
| 25/11/0925 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
| 24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW SISMEY / 23/11/2009 |
| 24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL GLOSTER / 23/11/2009 |
| 30/10/0830 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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