INVESTMASTER LIMITED

04293816
RIVERBANK BOLNEY ROAD LOWER SHIPLAKE HENLEY-ON-THAMES RG9 3NS

Documents

Documents
Date Category Description Pages
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 2 Buy now
28 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2022 accounts Annual Accounts 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2021 officers Termination of appointment of director (Russell Graham Barley) 1 Buy now
15 Jun 2021 accounts Annual Accounts 2 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
30 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 2 Buy now
12 Nov 2018 accounts Annual Accounts 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 2 Buy now
11 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2017 accounts Annual Accounts 2 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2016 accounts Annual Accounts 2 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
11 Nov 2013 officers Appointment of director (Mr Russell Graham Barley) 2 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
01 May 2013 officers Termination of appointment of director (John Mcdonald) 1 Buy now
01 May 2013 officers Appointment of secretary (Mr Gregory Hamlin Stone) 1 Buy now
01 May 2013 officers Termination of appointment of secretary (John Mcdonald) 1 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
31 Aug 2012 accounts Annual Accounts 2 Buy now
20 Nov 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 2 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 2 Buy now
20 Oct 2009 accounts Annual Accounts 3 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
06 Oct 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
31 Dec 2007 accounts Annual Accounts 4 Buy now
16 Nov 2007 annual-return Return made up to 26/09/07; full list of members 7 Buy now
27 Jan 2007 accounts Annual Accounts 4 Buy now
13 Nov 2006 annual-return Return made up to 26/09/06; full list of members 7 Buy now
03 Jan 2006 accounts Annual Accounts 4 Buy now
07 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
05 Oct 2005 annual-return Return made up to 26/09/05; full list of members 7 Buy now
10 Jan 2005 accounts Annual Accounts 4 Buy now
27 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
14 Oct 2004 annual-return Return made up to 26/09/04; full list of members 7 Buy now
26 Jul 2004 address Registered office changed on 26/07/04 from: 6 woodward gardens maytree lane stanmore middlesex HA7 3PY 2 Buy now
04 Oct 2003 annual-return Return made up to 26/09/03; full list of members 7 Buy now
05 Sep 2003 accounts Annual Accounts 4 Buy now
10 May 2003 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
25 Feb 2003 officers Director resigned 1 Buy now
19 Nov 2002 address Registered office changed on 19/11/02 from: mere house mere park dedmere road marlow buckinghamshire SL7 1PB 1 Buy now
15 Oct 2002 annual-return Return made up to 26/09/02; full list of members 7 Buy now
31 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2001 officers Secretary resigned 1 Buy now
12 Nov 2001 officers Director resigned 1 Buy now
12 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
12 Nov 2001 address Registered office changed on 12/11/01 from: 280 grays inn road london WC1X 8EB 1 Buy now
12 Nov 2001 officers New director appointed 2 Buy now
12 Nov 2001 officers New director appointed 2 Buy now
26 Sep 2001 incorporation Incorporation Company 11 Buy now