MASTERSELECTION TOO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Resolutions

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Archie Cameron Orr-Ewing as a secretary on 2023-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Termination of appointment of Archie Cameron Orr-Ewing as a director on 2023-03-31

View Document

28/04/2328 April 2023 Cessation of Masterselection Limited as a person with significant control on 2023-03-31

View Document

28/04/2328 April 2023 Notification of Ms2 Holdings Limited as a person with significant control on 2023-03-31

View Document

28/04/2328 April 2023 Termination of appointment of Nicola Jane Orr-Ewing as a director on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

15/05/2115 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/10/2031 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059492120001

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

23/06/2023 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 1250

View Document

23/06/2023 June 2020 ADOPT ARTICLES 02/06/2020

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

08/03/208 March 2020 DIRECTOR APPOINTED MR STEPHEN COOK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MASTERSELECTION LIMITED / 19/02/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ORR-EWING / 19/02/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIE CAMERON ORR-EWING / 19/02/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ARCHIE CAMERON ORR-EWING / 19/02/2019

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 20 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MASTERSELECTION LIMITED / 01/04/2018

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM KENTON HOUSE OXFORD STREET MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0LA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

11/11/1111 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/10/075 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 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