MASKINGTAPE LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.05210541
CategoryPrivate Limited Company
Incorporated19 Aug 2004
Age19 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

MASKINGTAPE LIMITED is an active private limited company with number 05210541. It was incorporated 19 years, 9 months, 30 days ago, on 19 August 2004. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX

Change date: 2024-03-28

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Porcaro

Change date: 2024-03-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Fraser Wormall

Change date: 2024-03-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Porcaro

Change date: 2024-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr James Wormall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Mr Michael Porcaro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Porcaro

Change date: 2019-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Wormall

Change date: 2016-09-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-21

Psc name: Mr Michael Porcaro

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-21

Psc name: Mr James Wormall

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-21

Psc name: Mr Michael Porcaro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH01

Capital : 50,100 GBP

Date: 2016-09-20

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-20

Capital : 25,100 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Fraser Wormall

Change date: 2016-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-22

Officer name: James Fraser Wormall

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-24

Officer name: James Wormall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Old address: 13 Station Road Finchley London N3 2SB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: 6 Neville Terrace 6 Neville Terrace London SW7 3AT

New address: 13 Station Road Finchley London N3 2SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Porcaro

Change date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Old address: 6 Neville Terrace Neville Terrace London SW7 3AT England

Change date: 2014-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-26

Officer name: Timothy Colin Francis Heaney

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Old address: Arodene House 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX

Change date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Porcaro

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Old address: Honeysuckle Cottage Woodside Thornwood Epping Essex CM16 6LH United Kingdom

Change date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Wormall

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mike Porcaro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 09/06/2008 from 9 cornwall mews south london SW7 4RZ

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Resolution

Date: 03 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 29 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 21/03/06 from: 34 gilstead road london SW6 2LG

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E.S. (ROOFING CONTRACTORS) LIMITED

THE REAR OFFICE,ANKERDINE ROAD BROADWAS ON TEME,WR6 5NR

Number:01242639
Status:ACTIVE
Category:Private Limited Company

BLASTER & SNYDERS LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10710548
Status:ACTIVE
Category:Private Limited Company

BYHURST FARM SERVICES LLP

BYHURST FARM LEATHERHEAD ROAD,CHESSINGTON,KT9 2NL

Number:OC326775
Status:ACTIVE
Category:Limited Liability Partnership

GO TRANSPORT LTD

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:06995104
Status:ACTIVE
Category:Private Limited Company

THE ALBEDO EFFECT LIMITED

27A LINDEN AVENUE,LONDON,NW10 5RE

Number:08088279
Status:ACTIVE
Category:Private Limited Company

THE HAVEN COMMUNITY PROJECT

54 RILSTONE ROAD,BIRMINGHAM,B32 2NR

Number:04764715
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source