- Company Overview for MASKINGTAPE LIMITED (05210541)
- Filing history for MASKINGTAPE LIMITED (05210541)
- People for MASKINGTAPE LIMITED (05210541)
- Charges for MASKINGTAPE LIMITED (05210541)
- More for MASKINGTAPE LIMITED (05210541)
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) |
---|---|---|---|
21 Aug 2017 | PSC04 | Change of details for Mr Michael Porcaro as a person with significant control on 21 September 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 20 September 2016
|
|
03 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 20 September 2016
|
|
22 Sep 2016 | CH01 | Director's details changed for James Fraser Wormall on 22 September 2016 | |
22 Sep 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for James Fraser Wormall on 22 September 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
24 Aug 2016 | CH01 | Director's details changed for James Wormall on 24 August 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
14 Sep 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 September 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 6 Neville Terrace 6 Neville Terrace London SW7 3AT to 13 Station Road Finchley London N3 2SB on 22 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mike Porcaro on 31 March 2014 | |
30 May 2014 | AD01 | Registered office address changed from 6 Neville Terrace Neville Terrace London SW7 3AT England on 30 May 2014 | |
27 Mar 2014 | TM02 | Termination of appointment of Timothy Colin Francis Heaney as a secretary on 26 March 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from Arodene House 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX on 27 March 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 19 August 2013 with full list of shareholders | |
20 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
20 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
20 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Jul 2013 | MR04 | Satisfaction of charge 5 in full |