INVESTMENT MASTERY TRADING LIMITED

C/O Rpgcc C/O Rpgcc, London, EC3V 0BT, England
StatusACTIVE
Company No.08928618
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

INVESTMENT MASTERY TRADING LIMITED is an active private limited company with number 08928618. It was incorporated 10 years, 2 months, 27 days ago, on 07 March 2014. The company address is C/O Rpgcc C/O Rpgcc, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-07

Psc name: Mr Marcus Sascha De Maria

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mudrika De Maria

Change date: 2023-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-20

Officer name: Mr Marcus Sascha De Maria

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcus Sascha De Maria

Change date: 2023-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-20

Psc name: Mrs Mudrika De Maria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-20

Old address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England

New address: C/O Rpgcc 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 12 Apr 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

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: 18 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mudrika De Maria

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mrs Mudrika De Maria

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Sascha De Maria

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mr Marcus Sascha De Maria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Old address: 62 Wilson Street London EC2A 2BU United Kingdom

New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

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: 18 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 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: 20 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mrs Mudrika De Maria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Address

Type: AD01

New address: 62 Wilson Street London EC2A 2BU

Change date: 2018-07-21

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mrs Mudrika De Maria

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Sascha De Maria

Change date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mr Marcus Sascha De Maria

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mudrika De Maria

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Sascha De Maria

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jun 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 01 May 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUTE PROPERTY SOLUTIONS LIMITED

7 ST. ANGELA ROAD,CARDIFF,CF14 4DL

Number:08393013
Status:ACTIVE
Category:Private Limited Company

BROOKLANDS AVIATION LIMITED

1-9 BOOTH DRIVE,WELLINGBOROUGH,NN8 6GR

Number:01106216
Status:ACTIVE
Category:Private Limited Company

FTTX CONSULTANCY LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:09477334
Status:ACTIVE
Category:Private Limited Company

INCHGATE LIMITED

620A KINGSTON ROAD,,SW20 8DN

Number:04043411
Status:ACTIVE
Category:Private Limited Company

R & G SERVICES LTD

UNIT 4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11463209
Status:ACTIVE
Category:Private Limited Company

SMELL YA LATER LTD

123 GREAT MEADOW WAY,AYLESBURY,HP19 7GY

Number:10661973
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