Advanced company searchLink opens in new window

MASTER DESIGN LOCK LTD

Company number 09980832

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2024 AA Micro company accounts made up to 29 February 2024
08 Mar 2024 AD01 Registered office address changed from Unit 13, Worcester Point Central Street London EC1V 8AZ England to 52 Rowley Gardens London N4 1HJ on 8 March 2024
09 Jan 2024 AA Micro company accounts made up to 28 February 2023
09 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
12 Dec 2022 CERTNM Company name changed continental fm LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-12
12 Dec 2022 PSC01 Notification of Jose Duvan Echeverry Posada as a person with significant control on 30 November 2022
12 Dec 2022 AP01 Appointment of Mr Jose Duvan Echeverry Posada as a director on 30 November 2022
01 Dec 2022 TM01 Termination of appointment of Mohammad Shahryar Khazai as a director on 5 August 2022
01 Dec 2022 PSC07 Cessation of Mohammad Shahryar Khazai as a person with significant control on 5 August 2022
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
25 Nov 2022 AD01 Registered office address changed from Unit 13 Central Street London EC1V 8AZ England to Unit 13, Worcester Point Central Street London EC1V 8AZ on 25 November 2022
25 Nov 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Unit 13 Central Street London EC1V 8AZ on 25 November 2022
21 Dec 2021 AA Micro company accounts made up to 28 February 2021
21 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
08 Nov 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 61 Bridge Street Kington HR5 3DJ on 8 November 2021
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
13 Oct 2020 PSC04 Change of details for Mr Mohammad Shahryar Khazai as a person with significant control on 5 November 2019
13 Oct 2020 PSC01 Notification of Mohammad Shahryar Khazai as a person with significant control on 5 November 2019
13 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 13 October 2020
10 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
09 Oct 2020 AP01 Appointment of Mr Mohammad Shahryar Khazai as a director on 5 November 2019
09 Oct 2020 TM01 Termination of appointment of Marc Feldman as a director on 9 October 2020