MASTER SCENIC PAINTER LTD

C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road, Uxbridge, UB11 1FE, England
StatusACTIVE
Company No.07525075
CategoryPrivate Limited Company
Incorporated10 Feb 2011
Age13 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

MASTER SCENIC PAINTER LTD is an active private limited company with number 07525075. It was incorporated 13 years, 3 months, 19 days ago, on 10 February 2011. The company address is C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road, Uxbridge, UB11 1FE, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Old address: 9a High Street Yiewsley West Drayton UB7 7QG England

Change date: 2023-06-16

New address: C/O Apex Accountancy,Office Suite 134,First Floor, 4 Longwalk Road Stockley Park Uxbridge UB11 1FE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Keane

Change date: 2019-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

New address: 9a High Street Yiewsley West Drayton UB7 7QG

Old address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Keane

Change date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2014

Action Date: 26 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-26

Old address: 96 Carlton Road Walton-on-Thames Surrey KT12 2DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-28

Old address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE007936
Status:ACTIVE
Category:Charitable Incorporated Organisation

MEDIATION IMPACT LTD

4 STOKENCHURCH STREET,LONDON,SW6 3TR

Number:10677699
Status:ACTIVE
Category:Private Limited Company

N G L LEISURE LIMITED

JOHN PHILLIPS & CO LTD,IPSWICH,IP6 0NL

Number:07326878
Status:ACTIVE
Category:Private Limited Company

P.D.S. HITECH LIMITED

THE HIVE,WESTON-SUPER-MARE,BS24 8EE

Number:10080165
Status:ACTIVE
Category:Private Limited Company

PHAROAH TOOLS LIMITED

70 BOUNCES ROAD,LONDON,N9 8JS

Number:10235852
Status:ACTIVE
Category:Private Limited Company

THE CONSERVATORY HEATING COMPANY LTD

TRUST HOUSE, UNIT 12, ELMFIELD BUSINESS PARK LOTHERTON WAY,LEEDS,LS25 2JY

Number:09408434
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