Advanced company searchLink opens in new window

MASTERY CONSULTING LTD

Company number 10388781

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 Sep 2024 AA Micro company accounts made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
12 Jan 2024 AD01 Registered office address changed from Suite 14, Boundary House Boston Road London W7 2QE England to Flat 4 Tudor Court Gunnersbury Avenue London W5 4HD on 12 January 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Dec 2021 AA Micro company accounts made up to 31 December 2020
28 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
12 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 CH01 Director's details changed for Ms Svetlana Nogay on 22 August 2019
30 Aug 2019 AD01 Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG England to Suite 14, Boundary House Boston Road London W7 2QE on 30 August 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
05 Mar 2019 PSC01 Notification of Rolf Thomas Sevendal as a person with significant control on 19 September 2017
08 Jul 2018 CS01 Confirmation statement made on 1 March 2018 with updates
01 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Mar 2018 PSC07 Cessation of Svetlana Nogay as a person with significant control on 28 February 2018
26 Oct 2017 AD01 Registered office address changed from Suite 1 1 Percy Street London W1T 1DG England to Suite 1, 5 Percy Street London W1T 1DG on 26 October 2017
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
16 Oct 2017 AD01 Registered office address changed from 28 Avalon Road London W13 0BN United Kingdom to Suite 1 1 Percy Street London W1T 1DG on 16 October 2017
16 Oct 2017 PSC07 Cessation of Maria Bristow as a person with significant control on 19 September 2017
16 Oct 2017 AP01 Appointment of Mr Rolf Thomas Sevendal as a director on 19 September 2017