Advanced company searchLink opens in new window

MASKINGTAPE LIMITED

Company number 05210541

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)
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
  • GBP 50,100
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 25,100
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
  • GBP 100
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
  • GBP 100
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