Advanced company searchLink opens in new window

MASTER OF THE ROAD LTD

Company number 11513221

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)
30 May 2024 DS01 Application to strike the company off the register
09 May 2024 AA Micro company accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
15 May 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
18 Aug 2022 CH01 Director's details changed for Mr Michal Marek Rusin on 18 August 2022
18 Aug 2022 PSC04 Change of details for Mr Michal Marek Rusin as a person with significant control on 18 August 2022
18 Aug 2022 AD01 Registered office address changed from 12 Oakham Mews Leeds West Yorkshire LS9 9AN United Kingdom to 3a Clanfield Road Southampton SO18 5HB on 18 August 2022
12 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
13 Jan 2020 AA Unaudited abridged accounts made up to 31 August 2019
26 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
12 Aug 2019 AD01 Registered office address changed from 7 Burghley Mews Leeds West Yorkshire LS10 4TU England to 12 Oakham Mews Leeds West Yorkshire LS9 9AN on 12 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
08 Mar 2019 CH01 Director's details changed for Mr Michal Marek Rusin on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Michal Marek Rusin on 1 March 2019
08 Mar 2019 PSC04 Change of details for Mr Michal Marek Rusin as a person with significant control on 1 March 2019
08 Mar 2019 AD01 Registered office address changed from 12 Oakham Mews Leeds West Yorkshire LS9 9AN England to 7 Burghley Mews Leeds West Yorkshire LS10 4TU on 8 March 2019
29 Oct 2018 PSC04 Change of details for Mr Michal Marek Rusin as a person with significant control on 29 October 2018
29 Oct 2018 AD01 Registered office address changed from 5 the Mall London W5 2PJ United Kingdom to 12 Oakham Mews Leeds West Yorkshire LS9 9AN on 29 October 2018
29 Oct 2018 CH01 Director's details changed for Mr Michal Marek Rusin on 29 October 2018
13 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted