MASKOREA LTD

40 Hogarth Road, London, SW5 0PU, England
StatusACTIVE
Company No.10074629
CategoryPrivate Limited Company
Incorporated21 Mar 2016
Age8 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

MASKOREA LTD is an active private limited company with number 10074629. It was incorporated 8 years, 2 months, 28 days ago, on 21 March 2016. The company address is 40 Hogarth Road, London, SW5 0PU, England.



Company Fillings

Gazette filings brought up to date

Date: 08 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Address

Type: AD01

New address: 40 Hogarth Road London SW5 0PU

Change date: 2024-06-07

Old address: 9 Porchester Road London W2 5DP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

New address: 9 Porchester Road London W2 5DP

Old address: 105 Warwick Road London SW5 9EZ England

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Bharat Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Faraque Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-01

New address: 105 Warwick Road London SW5 9EZ

Old address: 64 Gloucester Road London SW7 4QT England

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-01

Psc name: Elena Voci

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-19

Officer name: Bharat Patel

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faraque Ahmed

Termination date: 2023-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-19

Officer name: Bharat Patel

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-19

Officer name: Miss Elena Voci

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 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: 25 Aug 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: 17 Aug 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Nikky Steven Andrew Pinnock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikky Steven Andrew Pinnock

Appointment date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Faraque Ahmed

Notification date: 2019-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bharat Patel

Notification date: 2019-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-11

Psc name: Young Ran Bae

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Young Ran Bae

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-21

Officer name: Mr Faraque Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-21

Psc name: Bharat Patel

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Young Ran Bae

Change date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: 64 Gloucester Road London SW7 4QT

Old address: 29a Ennismore Mews London SW7 1AP England

Change date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-04

Psc name: Bharat Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Freedman

Cessation date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-04

Officer name: Jane Freedman

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-04

Officer name: Jane Freedman

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Bharat Patel

Appointment date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr. Bharat Patel

Documents

View document PDF

Legacy

Date: 10 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/03/2017

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 14 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-14

Capital : 2.013333 GBP

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2017

Action Date: 20 Mar 2017

Category: Return

Type: CS01

Description: 20/03/17 Statement of Capital gbp 2.013333

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Miss Jane Khedair

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-01

Officer name: Miss Jane Khedair

Documents

View document PDF

Incorporation company

Date: 21 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGI CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10052340
Status:ACTIVE
Category:Private Limited Company

CAMB CONSULTING LIMITED

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:09256510
Status:ACTIVE
Category:Private Limited Company

CARPEGNA LTD

IMPERIAL WORKS,LONDON,N7 9AH

Number:10898646
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR ENTERPRISES HOLDINGS LIMITED

512A LEAGRAVE ROAD,LUTON,LU3 1RH

Number:11149779
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KARA UK PROPERTY LIMITED

SUITE 50, CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:10702208
Status:ACTIVE
Category:Private Limited Company

SWORDFISH MEDIA LIMITED

43, HARBOROUGH INNOVATION CENTRE,MARKET HARBOROUGH,LE16 7WB

Number:08464929
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