Advanced company searchLink opens in new window

MASTEROAST HOLDINGS LIMITED

Company number 06479864

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)
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
24 Oct 2024 MR04 Satisfaction of charge 064798640005 in full
24 Oct 2024 MR04 Satisfaction of charge 064798640006 in full
24 Oct 2024 MR04 Satisfaction of charge 064798640007 in full
24 Oct 2024 MR04 Satisfaction of charge 064798640008 in full
11 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
24 Sep 2024 MR01 Registration of charge 064798640010, created on 24 September 2024
27 Aug 2024 MR01 Registration of charge 064798640009, created on 23 August 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
25 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
23 May 2023 CH03 Secretary's details changed for Mrs Yvonne Eileen Victoria Mills on 23 May 2023
23 May 2023 PSC04 Change of details for Mrs Yvonne Eileen Victoria Mills as a person with significant control on 23 May 2023
23 May 2023 PSC04 Change of details for Mr Leslie Graham Mills as a person with significant control on 23 May 2023
23 May 2023 CH01 Director's details changed for Mrs Yvonne Eileen Victoria Mills on 23 May 2023
23 May 2023 CH01 Director's details changed for Mr Leslie Graham Mills on 23 May 2023
23 May 2023 CH01 Director's details changed for Mr Andrew Graham Fawkes on 23 May 2023
23 May 2023 CH01 Director's details changed for Mr Matthew Christopher Mills on 23 May 2023
23 May 2023 AD01 Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to Plantation House Newark Road Peterborough PE1 5UA on 23 May 2023
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jul 2022 AP01 Appointment of Mr Matthew Christopher Mills as a director on 1 April 2019
22 Jul 2022 TM01 Termination of appointment of Matthew Christopher Mills as a director on 1 April 2019
28 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
29 Nov 2021 CH01 Director's details changed for Mr Matthew Christopher Mills on 29 November 2021
06 Sep 2021 AA Group of companies' accounts made up to 31 December 2020