MASTERMODE CONSULTANCY LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

08/12/228 December 2022 Registered office address changed from 6 Hollam Drive Dulverton TA22 9EL England to Hillview Ludwell Shaftesbury SP7 9NE on 2022-12-08

View Document

03/01/223 January 2022 Accounts for a dormant company made up to 2021-10-05

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

05/10/215 October 2021 Annual accounts for year ending 05 Oct 2021

View Accounts

05/10/205 October 2020 Annual accounts for year ending 05 Oct 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/19

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

05/10/195 October 2019 Annual accounts for year ending 05 Oct 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

05/10/185 October 2018 Annual accounts for year ending 05 Oct 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR AMESBURY / 15/09/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 9 WHEELWRIGHTS CLOSE SIXPENNY HANDLEY DORSET SP5 5SA ENGLAND

View Document

05/10/175 October 2017 Annual accounts for year ending 05 Oct 2017

View Accounts

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM FLAT 4 21 MEYRICK PARK CRESCENT BOURNEMOUTH BH3 7AG

View Document

05/10/165 October 2016 Annual accounts for year ending 05 Oct 2016

View Accounts

26/06/1626 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/15

View Document

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts for year ending 05 Oct 2015

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM HIGH TREES SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7HN

View Document

14/06/1514 June 2015 Annual accounts small company total exemption made up to 5 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

05/10/145 October 2014 Annual accounts for year ending 05 Oct 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 5 October 2013

View Document

31/12/1331 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

05/10/135 October 2013 Annual accounts for year ending 05 Oct 2013

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR AMESBURY / 19/11/2012

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM RUSSETTS GUSSAGE ALL SAINTS WIMBORNE DORSET BH21 5ET

View Document

28/12/1228 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts for year ending 05 Oct 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 5 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 5 October 2010

View Document

23/01/1123 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 5 October 2009

View Document

09/01/109 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR AMESBURY / 01/12/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 5 October 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 5 October 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/05

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/03

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 05/10/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 05/10/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 05/10/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 05/10/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/10

View Document

17/01/9617 January 1996 ADOPT MEM AND ARTS 28/12/95

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 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