MASSEY TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 10438474 |
Category | Private Limited Company |
Incorporated | 20 Oct 2016 |
Age | 7 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MASSEY TECHNOLOGY LIMITED is an active private limited company with number 10438474. It was incorporated 7 years, 7 months, 27 days ago, on 20 October 2016. The company address is 64 Fleet Road, Farnborough, GU14 9RA, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Old address: Delta House Oriel Business Park, Omega Park Alton GU34 2YT United Kingdom
New address: 64 Fleet Road Farnborough GU14 9RA
Change date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 14 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-12
Psc name: Jayne Elena Massey
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Massey
Cessation date: 2018-03-12
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 07 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-07
Psc name: Douglas Charles Melhuish-Hancock
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 16 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-16
Capital : 2,444.51 GBP
Documents
Change account reference date company current extended
Date: 30 Nov 2016
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: Keith John Parrish
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-22
Officer name: Mr Richard Neil Thomason
Documents
Resolution
Date: 17 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Nov 2016
Action Date: 31 Oct 2016
Category: Capital
Type: SH01
Capital : 2,274.51 GBP
Date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 10 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Douglas Melhuish-Hancock
Appointment date: 2016-11-09
Documents
Some Companies
A & P SERVICES (SURREY) LIMITED
8 WESTFIELD DRIVE,LEATHERHEAD,KT23 3NU
Number: | 05887496 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 QUEEN STREET,SEATON,EX12 2NY
Number: | 05175320 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 CONQUEROR DRIVE,PLYMOUTH,PL5 3UT
Number: | 02169189 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW COTTAGE,SLOUGH,SL3 8AR
Number: | 09251604 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 URBAN GARDENS,TELFORD,TF1 1PL
Number: | 09437039 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 58 MIDDLECROFT DRIVE,YORK,YO32 5UP
Number: | 11433471 |
Status: | ACTIVE |
Category: | Private Limited Company |