Advanced company searchLink opens in new window

THE MASTER KEY GROUP LIMITED

Company number 12452537

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 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Nov 2022 TM01 Termination of appointment of Nicholas James Timms as a director on 31 October 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 1,200
18 Jul 2022 PSC04 Change of details for Mr Bradley De La Cruz as a person with significant control on 7 July 2022
18 Jul 2022 CH01 Director's details changed for Mr Bradley De La Cruz on 7 July 2022
15 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
15 Jul 2022 PSC04 Change of details for Mr Bradley De La Cruz as a person with significant control on 7 July 2022
15 Jul 2022 CH01 Director's details changed for Mr Nicholas James Timms on 7 July 2022
15 Jul 2022 AD01 Registered office address changed from C/O War on Waste Peartree Business Centre Cobham Road Ferndown Wimborne BH21 7PT to 18F Peartree Business Center Ferndown Industrial Estate Ferndown Wimborne Dorset BH21 7PT on 15 July 2022
01 Mar 2022 TM01 Termination of appointment of Sophie Marisa De La Cruz as a director on 1 March 2022
17 Jan 2022 MR01 Registration of charge 124525370001, created on 17 January 2022
08 Dec 2021 AP01 Appointment of Sophie Marisa De La Cruz as a director on 1 December 2021
22 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
29 Jun 2021 AP01 Appointment of Mr Nicholas James Timms as a director on 21 June 2021
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
15 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O War on Waste Peartree Business Centre Cobham Road Ferndown Wimborne BH21 7PT on 15 March 2021
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
05 Apr 2020 AP01 Appointment of Mr Bradley De La Cruz as a director on 1 April 2020
05 Apr 2020 TM01 Termination of appointment of Sophie Marisa De La Cruz as a director on 1 April 2020
05 Apr 2020 PSC01 Notification of Bradley De La Cruz as a person with significant control on 1 April 2020
05 Apr 2020 PSC07 Cessation of Sophie Marisa De La Cruz as a person with significant control on 1 April 2020
10 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted