Advanced company searchLink opens in new window

MASTERPIECE TRADING LIMITED

Company number 08344007

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)
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
20 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
03 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
03 Nov 2017 PSC01 Notification of Mark Picton Ansell as a person with significant control on 1 November 2016
03 Nov 2017 PSC04 Change of details for Mr Nicholas Crispin Burnett Gill as a person with significant control on 10 April 2017
05 Jul 2017 TM01 Termination of appointment of Joanne Louise Bates as a director on 4 July 2017
18 May 2017 AA Total exemption full accounts made up to 28 February 2017
05 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
15 Oct 2016 TM01 Termination of appointment of Sarah Louise Kay as a director on 15 October 2016
17 May 2016 AP01 Appointment of Mr Mark Picton Ansell as a director on 1 May 2016
17 May 2016 TM01 Termination of appointment of Michael Anthony Constant as a director on 1 May 2016
15 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Apr 2016 TM01 Termination of appointment of Nicholas Crispin Burnett Gill as a director on 2 February 2016
10 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 366,359.4
18 May 2015 AD01 Registered office address changed from 18 Wells Street London W1T 3PG to 103 Charing Cross Road London WC2H 0DT on 18 May 2015
20 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 366,359.4
08 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Apr 2014 AP01 Appointment of Mr Michael Anthony Constant as a director
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 February 2014
  • GBP 225,000
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 366,359.40
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2019.
16 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2014 SH08 Change of share class name or designation
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2013 AP01 Appointment of Ms Joanne Bates as a director