MASTERISK LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-17 with updates |
| 28/07/2528 July 2025 | Notification of Elizabeth Jane Hughes as a person with significant control on 2024-02-08 |
| 28/11/2428 November 2024 | Statement of capital following an allotment of shares on 2024-11-12 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with updates |
| 17/06/2417 June 2024 | Cessation of Peter John Hughes as a person with significant control on 2024-02-08 |
| 17/06/2417 June 2024 | Termination of appointment of Peter John Hughes as a director on 2024-02-08 |
| 23/04/2423 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/11/2327 November 2023 | Appointment of Mr Philip Christopher Hughes as a director on 2023-11-27 |
| 17/11/2317 November 2023 | Registered office address changed from 3 Trumpeters Court West Street Wimborne Dorset BH21 1JS United Kingdom to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2023-11-17 |
| 24/10/2324 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/08/2331 August 2023 | Change of details for Mr Peter John Hughes as a person with significant control on 2023-03-23 |
| 31/08/2331 August 2023 | Notification of Stephen Paul Bailey as a person with significant control on 2023-03-23 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
| 05/07/235 July 2023 | Cancellation of shares. Statement of capital on 2023-03-24 |
| 27/06/2327 June 2023 | Purchase of own shares. |
| 22/06/2322 June 2023 | Cancellation of shares. Statement of capital on 2023-03-24 |
| 06/04/236 April 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/03/2326 March 2023 | Confirmation statement made on 2023-03-21 with updates |
| 15/02/2315 February 2023 | Sub-division of shares on 2023-02-03 |
| 09/02/239 February 2023 | Statement of capital following an allotment of shares on 2023-02-03 |
| 09/02/239 February 2023 | Appointment of Mrs Elizabeth Jane Hughes as a secretary on 2023-02-08 |
| 08/02/238 February 2023 | Termination of appointment of Peter John Hughes as a secretary on 2023-02-08 |
| 08/02/238 February 2023 | Appointment of Mr Stephen Paul Bailey as a director on 2023-01-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/02/2111 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 22/03/1922 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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