MASTERS BUSINESS CONSULTANCY LIMITED
Company number 10131750
- Company Overview for MASTERS BUSINESS CONSULTANCY LIMITED (10131750)
- Filing history for MASTERS BUSINESS CONSULTANCY LIMITED (10131750)
- People for MASTERS BUSINESS CONSULTANCY LIMITED (10131750)
- More for MASTERS BUSINESS CONSULTANCY LIMITED (10131750)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 May 2023 | AD01 | Registered office address changed from Bylsborough Furner's Lane Woodmancote Henfield West Sussex BN5 9AE to Ballygate House Ballygate Beccles Suffolk NR34 9nd on 1 May 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2020 | AA01 | Current accounting period shortened from 30 September 2019 to 29 September 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
30 Apr 2020 | PSC04 | Change of details for Mr Michael Masters as a person with significant control on 30 April 2020 | |
30 Apr 2020 | PSC04 | Change of details for Mrs Linzie Masters as a person with significant control on 30 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr William Masters on 30 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Edward Masters on 30 April 2020 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Jun 2018 | AD01 | Registered office address changed from Chichester House High Street Ditchling Sussex BN6 8SY United Kingdom to Bylsborough Furner’S Lane Woodmancote Ditchling Henfield BN5 9AE on 8 June 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mrs Linzie Masters on 24 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
24 Apr 2018 | CH01 | Director's details changed for Mr Michael Masters on 24 April 2018 | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off |