Advanced company searchLink opens in new window

MASTERSCORE LIMITED

Company number 12082851

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)
06 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2024 PSC04 Change of details for Mr Gurpreet Singh as a person with significant control on 5 September 2024
05 Sep 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Jan 2024 PSC04 Change of details for Mr Gurpreet Singh as a person with significant control on 14 January 2024
14 Jan 2024 CS01 Confirmation statement made on 18 May 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
04 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
25 Nov 2021 AD01 Registered office address changed from 388 Welford Road Leicester LE2 6EJ England to 71-75 Shelton Street London WC2H 9JQ on 25 November 2021
18 Nov 2021 AD01 Registered office address changed from 183 Leicester Road Wigston LE18 1JT England to 388 Welford Road Leicester LE2 6EJ on 18 November 2021
04 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 July 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 AD01 Registered office address changed from 154 Leicester Road Oadby Leicester LE2 4AA United Kingdom to 183 Leicester Road Wigston LE18 1JT on 18 May 2020
18 May 2020 PSC01 Notification of Gurpreet Singh as a person with significant control on 18 May 2020
18 May 2020 AP01 Appointment of Mr Gurpreet Singh as a director on 18 May 2020
18 May 2020 PSC07 Cessation of Harminder Singh Mahal as a person with significant control on 18 May 2020
18 May 2020 TM02 Termination of appointment of Harminder Mahal as a secretary on 18 May 2020
18 May 2020 TM01 Termination of appointment of Harminder Singh Mahal as a director on 18 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
13 May 2020 AD01 Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 154 Leicester Road Oadby Leicester LE2 4AA on 13 May 2020
12 May 2020 PSC01 Notification of Harminder Mahal as a person with significant control on 11 May 2020
12 May 2020 AP03 Appointment of Mr Harminder Mahal as a secretary on 11 May 2020