Advanced company searchLink opens in new window

MASTERTECHS-CHESSINGTON LIMITED

Company number 07376784

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)
10 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
03 May 2023 AA Micro company accounts made up to 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
24 May 2022 AA Micro company accounts made up to 30 September 2021
03 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 CS01 Confirmation statement made on 6 October 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Jun 2019 PSC04 Change of details for Mr Raphael Anthony Meeking as a person with significant control on 31 December 2017
20 Jun 2019 PSC07 Cessation of David Edward Davis as a person with significant control on 31 December 2017
20 Jun 2019 PSC07 Cessation of Dale Robert Sydney Cook as a person with significant control on 31 December 2017
20 Jun 2019 TM02 Termination of appointment of David Edward Davis as a secretary on 31 December 2017
20 Jun 2019 TM01 Termination of appointment of Dale Robert Sydney Cook as a director on 31 December 2017
20 Jun 2019 TM01 Termination of appointment of David Edward Davis as a director on 31 December 2017
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
01 Jul 2016 AA Micro company accounts made up to 30 September 2015
21 Apr 2016 AD01 Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth Town London SW18 1SL to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 21 April 2016