MASTER ROAD LIMITED

19 Leyden Street, London, E1 7LE, England
StatusACTIVE
Company No.09120292
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

MASTER ROAD LIMITED is an active private limited company with number 09120292. It was incorporated 9 years, 11 months, 10 days ago, on 08 July 2014. The company address is 19 Leyden Street, London, E1 7LE, England.



Company Fillings

Appoint person director company with name date

Date: 03 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Maria Kastal

Appointment date: 2024-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffery John Whelan

Termination date: 2024-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr. Jeffery John Whelan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

New address: 19 Leyden Street London E1 7LE

Old address: 9 Seagrave Road London SW6 1RP England

Change date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery John Whelan

Appointment date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-18

New address: 9 Seagrave Road London SW6 1RP

Old address: 250 Humberstone Road Leicester LE5 0EG

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Darshan Gatecha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-07

Psc name: Melinda Bruan Dela Rosa

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Mr Darshan Gatecha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMIC CONSTRUCTION LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:04397567
Status:ACTIVE
Category:Private Limited Company

DEIA COVE LIMITED

9 BRAMLEY WAY,ANGMERING,BN16 4GA

Number:11586550
Status:ACTIVE
Category:Private Limited Company

IKYM LTD

5 TALISMAN WALK,BILLERICAY,CM11 1EE

Number:10402367
Status:ACTIVE
Category:Private Limited Company
Number:08210766
Status:ACTIVE
Category:Private Limited Company

POWER DISTRIBUTION CONTRACTING LTD.

STANLEY HOUSE,MOTHERWELL,ML1 3DG

Number:SC262438
Status:ACTIVE
Category:Private Limited Company

S F MURRAY & SON LTD

69 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:06433388
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