Advanced company searchLink opens in new window

MASTERCOPY LIMITED

Company number 02351880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
20 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
02 Feb 2023 SH06 Cancellation of shares. Statement of capital on 17 January 2023
  • GBP 79
25 Jan 2023 MA Memorandum and Articles of Association
25 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2023 SH10 Particulars of variation of rights attached to shares
18 Jan 2023 TM01 Termination of appointment of William Michael Preston as a director on 17 January 2023
18 Jan 2023 TM01 Termination of appointment of Teresa Mary Preston as a director on 17 January 2023
18 Jan 2023 PSC07 Cessation of William Michael Preston as a person with significant control on 17 January 2023
18 Jan 2023 PSC07 Cessation of Teresa Mary Preston as a person with significant control on 17 January 2023
18 Jan 2023 PSC01 Notification of Stephen Michael Preston as a person with significant control on 17 January 2023
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 11 July 2022
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/09/22
19 May 2022 PSC04 Change of details for Mr William Michael Preston as a person with significant control on 17 May 2022
17 May 2022 PSC01 Notification of Teresa Mary Preston as a person with significant control on 17 May 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CH01 Director's details changed for Mrs Anne-Marie Marie Plews on 12 July 2021
12 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
12 Jul 2021 CH01 Director's details changed for Mrs Teresa Mary Preston on 12 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Stephen Michael Preston on 12 July 2021
12 Jul 2021 CH01 Director's details changed for Mr William Michael Preston on 12 July 2021
09 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement a draft of which is attached expressed to be made between the company providng for the company's purchase of the ordinary shares 14/09/2020