Advanced company searchLink opens in new window

MASTO LTD

Company number 05318951

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)
08 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
08 Jan 2025 AD02 Register inspection address has been changed from 2 Station House Manor House Lane Datchet Windsor Berkshire SL3 9ED England to 22a Hill Street Richmond TW9 1TW
10 Jul 2024 AA Micro company accounts made up to 30 November 2023
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
28 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
21 Aug 2019 AA Micro company accounts made up to 30 November 2018
10 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
16 Oct 2018 TM02 Termination of appointment of Anne Lesley Digby as a secretary on 21 July 2018
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
29 Nov 2017 AP03 Appointment of Mrs Anne Lesley Digby as a secretary on 29 November 2017
07 Jul 2017 AA Micro company accounts made up to 30 November 2016
29 Jun 2017 TM02 Termination of appointment of John Henry Bishop as a secretary on 29 June 2017
28 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Sep 2016 CH01 Director's details changed for Mr Martin Edward Rimmer on 8 September 2016
29 Jun 2016 CERTNM Company name changed just great wine LIMITED\certificate issued on 29/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28