MASTERISK LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-17 with updates

View Document

28/07/2528 July 2025 Notification of Elizabeth Jane Hughes as a person with significant control on 2024-02-08

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

17/06/2417 June 2024 Cessation of Peter John Hughes as a person with significant control on 2024-02-08

View Document

17/06/2417 June 2024 Termination of appointment of Peter John Hughes as a director on 2024-02-08

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

27/11/2327 November 2023 Appointment of Mr Philip Christopher Hughes as a director on 2023-11-27

View Document

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

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/08/2331 August 2023 Change of details for Mr Peter John Hughes as a person with significant control on 2023-03-23

View Document

31/08/2331 August 2023 Notification of Stephen Paul Bailey as a person with significant control on 2023-03-23

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

05/07/235 July 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

27/06/2327 June 2023 Purchase of own shares.

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

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

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

15/02/2315 February 2023 Sub-division of shares on 2023-02-03

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

09/02/239 February 2023 Appointment of Mrs Elizabeth Jane Hughes as a secretary on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Peter John Hughes as a secretary on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Mr Stephen Paul Bailey as a director on 2023-01-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

22/03/1922 March 2019 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