INVESTMENT MASTERY COMMS LIMITED

C/O Rpgcc C/O Rpgcc, London, EC3V 0BT, England
StatusACTIVE
Company No.08928661
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

INVESTMENT MASTERY COMMS LIMITED is an active private limited company with number 08928661. It was incorporated 10 years, 2 months, 28 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 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

Accounts with accounts type total exemption full

Date: 30 Nov 2023

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

Officer 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 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: Mr Marcus Sascha 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

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

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

Change date: 2023-11-20

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 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: 15 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: 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

Change date: 2020-12-01

Officer 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

Change date: 2020-12-01

Officer name: Mr Marcus Sascha 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

Psc 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: Mrs Mudrika 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

Change date: 2020-11-30

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

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

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 with accounts type unaudited abridged

Date: 05 Sep 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

Psc name: Mrs Mudrika De Maria

Change date: 2018-07-19

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: Mr Marcus Sascha De Maria

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

Psc name: Mr Marcus Sascha De Maria

Change date: 2018-07-19

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

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: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2017

Category: Gazette

Type: DISS40

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

Notification date: 2016-04-06

Psc name: Mudrika De Maria

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

Notification date: 2016-04-06

Psc name: Marcus Sascha De Maria

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

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 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

DUNKELS INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11107087
Status:ACTIVE
Category:Private Limited Company
Number:CS001086
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HARROGATE EATING DISORDER SERVICE LIMITED

HESSLE COTTAGE CHURCH STREET, GOLDSBOROUGH,KNARESBOROUGH,HG5 8NR

Number:10822672
Status:ACTIVE
Category:Private Limited Company

LTL ASSOCIATES LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:08084084
Status:ACTIVE
Category:Private Limited Company

SPRINGVALE AUTOMOTIVE LTD

122 EASTFIELD,BIRMINGHAM,B9 5XA

Number:11402614
Status:ACTIVE
Category:Private Limited Company

STACEY CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11546048
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