Advanced company searchLink opens in new window

MASTERSPACE LIMITED

Company number 08317891

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 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
20 Jun 2018 PSC02 Notification of Sgb Trustee Limited as a person with significant control on 1 March 2018
20 Jun 2018 PSC07 Cessation of Riccardo Paganelli as a person with significant control on 1 March 2018
15 Mar 2018 TM01 Termination of appointment of Riccardo Paganelli as a director on 1 March 2018
15 Mar 2018 AP01 Appointment of Maurizio Bertone as a director on 1 March 2018
06 Oct 2017 AA Micro company accounts made up to 31 December 2016
28 Jun 2017 PSC01 Notification of Riccardo Paganelli as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
08 Mar 2017 CH01 Director's details changed for Riccardo Paganelli on 8 March 2017
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
25 Sep 2015 CH01 Director's details changed for Riccardo Paganelli on 23 September 2015
25 Sep 2015 AD01 Registered office address changed from Flat 4 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ to 29/30 Fitzroy Square London W1T 6LQ on 25 September 2015
26 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
13 May 2015 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW to Flat 4 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ on 13 May 2015
12 May 2015 AP01 Appointment of Riccardo Paganelli as a director on 12 May 2015
12 May 2015 TM02 Termination of appointment of Chalfen Secretaires Limited as a secretary on 12 May 2015
12 May 2015 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 12 May 2015
22 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
18 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
04 Dec 2012 NEWINC Incorporation