PHILLIP MASTERS INDEPENDANT FINANCIAL ADVISORS LIMITED

10 Maxfield Close, London, N20 9DF, England
StatusACTIVE
Company No.06086917
CategoryPrivate Limited Company
Incorporated06 Feb 2007
Age17 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PHILLIP MASTERS INDEPENDANT FINANCIAL ADVISORS LIMITED is an active private limited company with number 06086917. It was incorporated 17 years, 4 months, 13 days ago, on 06 February 2007. The company address is 10 Maxfield Close, London, N20 9DF, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Old address: PO Box 70529 N20 Maxfield Close, London Maxfield Close London N20 9DF England

New address: 10 Maxfield Close London N20 9DF

Change date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-27

New address: PO Box 70529 N20 Maxfield Close, London Maxfield Close London N20 9DF

Old address: 37 Lodge Lane London N12 8JG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-28

Officer name: Mr Phillip Masters

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Masters

Termination date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 12 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

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: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 10 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

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: 08 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Masters

Change date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

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: 08 Apr 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Masters

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / simon masters / 21/02/2008

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGNSENSE LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:05056697
Status:ACTIVE
Category:Private Limited Company

DATRONIX LIMITED

48 COTMAN ROAD,,NR1 4AH

Number:05093329
Status:ACTIVE
Category:Private Limited Company

DAYCREST LIMITED

2A ZODIAC HOUSE CALLEVA PARK,READING,RG7 8HN

Number:05812488
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

GODWIN ESTATES LIMITED

ARBOR HOUSE,WALSALL,WS1 2AN

Number:11183126
Status:ACTIVE
Category:Private Limited Company

SCI HERITAGE LTD

UNIT 13-14 CANAL BUSINESS PARK WHEELHOUSE ROAD,RUGELEY,WS15 1UY

Number:11419843
Status:ACTIVE
Category:Private Limited Company

SUPAKIT LTD

HARRISON HOUSE,BIGGLESWADE,SG18 9RB

Number:10977463
Status:ACTIVE
Category:Private Limited Company

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