MASTER SCENIC PAINTER LTD
Status | ACTIVE |
Company No. | 07525075 |
Category | Private Limited Company |
Incorporated | 10 Feb 2011 |
Age | 13 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
Number: | CE007936 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
4 STOKENCHURCH STREET,LONDON,SW6 3TR
Number: | 10677699 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN PHILLIPS & CO LTD,IPSWICH,IP6 0NL
Number: | 07326878 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIVE,WESTON-SUPER-MARE,BS24 8EE
Number: | 10080165 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |