SH01 |
Statement of Capital on 15th December 2023: 1000000.00 GBP
filed on: 10th, January 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2023
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(47 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, December 2022
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2022
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2021
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 19th, October 2021
|
accounts |
Free Download
(48 pages)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st May 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 2nd, December 2020
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th April 2020
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, May 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078483180004 in full
filed on: 29th, May 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078483180003 in full
filed on: 29th, May 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 29th, May 2019
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(31 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 29th, September 2017
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 10th, November 2015
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 31st May 2015
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2015
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2015
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 5th, March 2015
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 31st December 2014
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 15th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2014
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 23rd, December 2013
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2013
filed on: 6th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th December 2013: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 3rd, December 2013
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 078483180004
filed on: 11th, September 2013
|
mortgage |
Free Download
(61 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, June 2013
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, June 2013
|
incorporation |
Free Download
(25 pages)
|
MR01 |
Registration of charge 078483180003
filed on: 25th, June 2013
|
mortgage |
Free Download
(81 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2012
filed on: 5th, December 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, October 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2012
|
mortgage |
Free Download
(11 pages)
|
AP03 |
On 29th March 2012, company appointed a new person to the position of a secretary
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On 29th March 2012, company appointed a new person to the position of a secretary
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, January 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed masternaut telematics LIMITEDcertificate issued on 04/01/12
filed on: 4th, January 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 3rd January 2012
|
change of name |
|
NEWINC |
Incorporation
filed on: 15th, November 2011
|
incorporation |
Free Download
(32 pages)
|