- Company Overview for MASTERFLOW PRODUCTS LIMITED (08922262)
- Filing history for MASTERFLOW PRODUCTS LIMITED (08922262)
- People for MASTERFLOW PRODUCTS LIMITED (08922262)
- Charges for MASTERFLOW PRODUCTS LIMITED (08922262)
- More for MASTERFLOW PRODUCTS LIMITED (08922262)
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) |
---|---|---|---|
21 Oct 2024 | MR01 | Registration of charge 089222620006, created on 16 October 2024 | |
15 Oct 2024 | PSC07 | Cessation of Tai Ying Tang as a person with significant control on 15 October 2024 | |
18 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
20 Feb 2024 | MR01 | Registration of charge 089222620005, created on 16 February 2024 | |
03 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
09 Mar 2022 | CH01 | Director's details changed for Mr Andrew James Mason on 7 May 2021 | |
14 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
29 Mar 2021 | AD01 | Registered office address changed from 70 Great Bridgewater Street Manchester M1 5ES to Building 95 Second Avenue Pensnett Trading Estate Kingswinford DY6 7FT on 29 March 2021 | |
29 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Andrew James Mason on 1 August 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Dr Richard Paul Darwin on 1 August 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Manouchehr Salehi Bakhtiari on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Manouchehr Salehi Bakhtiari on 19 June 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
18 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
22 Feb 2018 | PSC01 | Notification of Tai Ying Tang as a person with significant control on 6 April 2016 | |
04 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 |