Advanced company searchLink opens in new window

MASTERAY LIMITED

Company number 15172595

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)
05 Feb 2025 RP05 Registered office address changed to PO Box 4385, 15172595 - Companies House Default Address, Cardiff, CF14 8LH on 5 February 2025
23 Sep 2024 AA Micro company accounts made up to 23 September 2024
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
01 Jun 2024 TM01 Termination of appointment of Christian Edward Williams as a director on 20 October 2023
01 Jun 2024 TM01 Termination of appointment of Gabriel Grigore as a director on 20 October 2023
01 Jun 2024 AD01 Registered office address changed from , 2 Moira Close, Luton, LU3 3DA, United Kingdom to 526 King Edwards Wharf Sheepcote Street Birmingham B16 8AB on 1 June 2024
  • ANNOTATION Part Admin Removed The address details on the AD01 were administratively removed from the public register on 05/02/2025 as the material was not properly delivered.
28 May 2024 AP01 Appointment of Mr Christian Edward Williams as a director on 20 October 2023
28 May 2024 AP01 Appointment of Mr Gabriel Grigore as a director on 20 October 2023
28 May 2024 AD01 Registered office address changed from , 202 Lonsdale House, a1 52 Blucher Street, Birmingham, B1 1QU, United Kingdom to 526 King Edwards Wharf Sheepcote Street Birmingham B16 8AB on 28 May 2024
28 May 2024 TM01 Termination of appointment of Christian Edward Williams as a director on 5 October 2023
24 May 2024 TM01 Termination of appointment of Emma Jayne Loughran as a director on 3 October 2023
24 May 2024 AP01 Appointment of Miss Emma Jayne Loughran as a director on 3 October 2023
24 May 2024 AP01 Appointment of Mr Christian Edward Williams as a director on 3 October 2023
24 May 2024 AD01 Registered office address changed from , 526 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB, United Kingdom to 526 King Edwards Wharf Sheepcote Street Birmingham B16 8AB on 24 May 2024
24 May 2024 TM01 Termination of appointment of Marlon Ricketts as a director on 10 October 2023
21 May 2024 AP01 Appointment of Mr Marlon Ricketts as a director on 10 October 2023
09 Oct 2023 AD01 Registered office address changed from , 222 Southside, St. John's Walk, Birmingham, B5 4TJ, United Kingdom to 526 King Edwards Wharf Sheepcote Street Birmingham B16 8AB on 9 October 2023
28 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-09-28
  • GBP 1,000