MASQUERADE SERVICES LTD

64 Bidhams Crescent, Tadworth, KT20 5HF, Surrey, England
StatusACTIVE
Company No.09913294
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

MASQUERADE SERVICES LTD is an active private limited company with number 09913294. It was incorporated 8 years, 5 months, 5 days ago, on 11 December 2015. The company address is 64 Bidhams Crescent, Tadworth, KT20 5HF, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Denise Anne Drake

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Anne Smith

Cessation date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Rogier Melkman

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rogier Melkman

Termination date: 2020-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-01

Officer name: Ms Denise Anne Drake

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Anne Drake

Appointment date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Rogier Melkman

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Anne Smith

Notification date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 64 Bidhams Crescent Tadworth Surrey KT20 5HF

Change date: 2017-07-14

Old address: 11 Melrose Avenue Crayford Dartford DA1 3QX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Old address: 98 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NT United Kingdom

New address: 11 Melrose Avenue Crayford Dartford DA1 3QX

Change date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rogier Melkman

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Francisca Van Aalst

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-20

Officer name: Mr Rogier Melkman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francisca Van Aalst

Appointment date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dineke Janine Marian Kool

Termination date: 2016-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-20

Officer name: Dineke Janine Marian Kool

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARLYBIRD CHILDCARE LIMITED

34 ELLIS ROAD,SOUTHALL,UB2 4UD

Number:11675613
Status:ACTIVE
Category:Private Limited Company

J S CLARKE CONSULTING LIMITED

UNIT 23 LILLYHALL BUSINESS CENTRE,WORKINGTON,CA14 4HA

Number:10797517
Status:ACTIVE
Category:Private Limited Company

SHAFTFOLD PROPERTY LIMITED

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:01609899
Status:ACTIVE
Category:Private Limited Company

SIMPLIF!ED SOLUT!ONS LTD

3 LORING ROAD,WHETSTONE,N20 0UJ

Number:08819075
Status:ACTIVE
Category:Private Limited Company

ST. CLEMENTS CARE SERVICES LTD

WESTMINSTER BUSINESS CENTRE GREAT NORTH WAY,YORK,YO26 6RB

Number:05420045
Status:LIQUIDATION
Category:Private Limited Company

STORM FISH LIMITED

6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP

Number:08488647
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