- Company Overview for MASTERSCORE LIMITED (12082851)
- Filing history for MASTERSCORE LIMITED (12082851)
- People for MASTERSCORE LIMITED (12082851)
- More for MASTERSCORE LIMITED (12082851)
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 |