MESSAGE MASTERS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
20/09/2420 September 2024 | Micro company accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Registered office address changed from 262 Bedfont Lane Feltham Middlesex TW14 9NU to Hartrow Manor Farm Cottage Lydeard St. Lawrence Taunton Somerset TA4 3PZ on 2022-11-01 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ADRIANUS CORNELIS / 06/10/2016 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/05/145 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/05/137 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/05/1214 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
08/01/128 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/05/116 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
26/11/1026 November 2010 | 15/03/2010 |
26/11/1026 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/09/109 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / CATHARINA THEODORA JOHANNA MARIA REUS-MOL / 09/09/2010 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS CORNELIS MEINARDUS REUS / 09/09/2010 |
07/05/107 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS CORNELIS MEINARDUS REUS / 04/05/2010 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/05/0919 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 80 SIDNEY STREET FOLKSTONE KENT CT196HQ |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/05/0826 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
05/06/075 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/05/0630 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/09/0519 September 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
06/06/056 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
04/05/044 May 2004 | 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