Advanced company searchLink opens in new window

MASTERFILTER LIMITED

Company number 09096965

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
24 Aug 2021 AD01 Registered office address changed from C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom to Market Lane Nurseries Market Lane Walpole St. Andrew Wisbech PE14 7LR on 24 August 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
24 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 28/03/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2020 CC01 Notice of Restriction on the Company's Articles
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 1.11881
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 1.11881
17 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
05 Jun 2020 AD02 Register inspection address has been changed to Market Lane Nurseries Market Lane Walpole St. Andrew Wisbech PE14 7LR
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Dec 2019 TM01 Termination of appointment of Alan Philip Sennett Roper as a director on 12 December 2019
12 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
30 Apr 2018 SH02 Sub-division of shares on 31 March 2018
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 10.7289
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 10.7289
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017