Advanced company searchLink opens in new window

MASTERJOINT LIMITED

Company number 07883583

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)
12 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
07 Nov 2024 CH01 Director's details changed for Mr Anthony John Williams on 5 November 2024
06 Nov 2024 CH01 Director's details changed for Mr Andrew Phillip Rutter on 5 November 2024
03 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
02 Jul 2024 AD01 Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2 July 2024
27 Jun 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 December 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Aug 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 November 2022
06 Dec 2022 TM01 Termination of appointment of Michael John Jarmey as a director on 1 December 2022
06 Dec 2022 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 6 December 2022
06 Dec 2022 AP01 Appointment of Mr Anthony Williams as a director on 1 December 2022
06 Dec 2022 AP01 Appointment of Mr Andrew Phillip Rutter as a director on 1 December 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
03 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share for share exchange 01/06/2022
26 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jul 2022 PSC07 Cessation of Michael John Jarmey as a person with significant control on 1 June 2022
21 Jul 2022 PSC02 Notification of Hampton Decking Holdings Limited as a person with significant control on 1 June 2022
21 Jul 2022 PSC07 Cessation of Deborah Susan Jarmey as a person with significant control on 1 June 2022
30 Jun 2022 PSC04 Change of details for Mr Michael John Jarmey as a person with significant control on 31 May 2022
30 Jun 2022 PSC04 Change of details for Mrs Deborah Susan Jarmey as a person with significant control on 31 May 2022
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 31/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 SH02 Sub-division of shares on 31 May 2022
12 Apr 2022 PSC01 Notification of Deborah Susan Jarmey as a person with significant control on 7 April 2022