MASTER ENTERPRIZE UK LTD
Status | ACTIVE |
Company No. | 06938619 |
Category | Private Limited Company |
Incorporated | 19 Jun 2009 |
Age | 14 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MASTER ENTERPRIZE UK LTD is an active private limited company with number 06938619. It was incorporated 14 years, 11 months, 10 days ago, on 19 June 2009. The company address is Unit 8 Cunningham Court, Blackburn, BB1 2QX, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Address
Type: AD01
Old address: 455 Whalley New Road Blackburn Lancashire BB1 9SP England
New address: Unit 8 Cunningham Court Blackburn BB1 2QX
Change date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 20 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Withdrawal of a person with significant control statement
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-10-06
Documents
Notification of a person with significant control
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shiraz Master
Notification date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 19 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-06
New address: 455 Whalley New Road Blackburn Lancashire BB1 9SP
Old address: 11 London Walk Blackburn Lancashire BB1 7NH
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Legacy
Date: 16 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 02 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type dormant
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-03-31
Documents
Legacy
Date: 03 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shiraz Abdul Majid Master
Documents
Appoint person secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nazma Shiraz Master
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Capital allotment shares
Date: 24 Feb 2010
Action Date: 01 Jan 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 22 Feb 2010
Action Date: 22 Feb 2010
Category: Address
Type: AD01
Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk
Change date: 2010-02-22
Documents
Some Companies
CATHEDRAL STONEWORKS CHICHESTER LIMITED
GRANGE FARM BUSINESS CENTRE WOODHAM ROAD,WICKFORD,SS11 7QU
Number: | 08939663 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 RUSHDENE CRESCENT,NORTHOLT,UB5 6NQ
Number: | 11568918 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYANSTONE PROPERTY MANAGEMENT LTD
5 OAKLANDS GROVE,COWPLAIN,P08 8PR
Number: | 11173135 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 HARLEA HOUSE,UPMINSTER,RM14 2UE
Number: | 10686423 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22C BELFORT ROAD,LONDON,SE15 2JD
Number: | 01676567 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 WOODGATE ROAD,LISKEARD,PL14 6DY
Number: | 10873567 |
Status: | ACTIVE |
Category: | Private Limited Company |