MASTERCOOK FOODS LIMITED

Unit 3 Watford Street, Blackburn, BB1 7LD
StatusACTIVE
Company No.07968049
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

MASTERCOOK FOODS LIMITED is an active private limited company with number 07968049. It was incorporated 12 years, 4 months, 3 days ago, on 28 February 2012. The company address is Unit 3 Watford Street, Blackburn, BB1 7LD.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-05

Officer name: Mr Ashraf Ismail Musa

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashraf Ismail Musa Patel

Notification date: 2018-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 04 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gulamfarid Patel

Cessation date: 2018-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gulamfarid Patel

Termination date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashraf Ismail Musa

Appointment date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2015

Action Date: 07 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-07

Old address: 17 Copse Close Blackburn BB1 6NJ

New address: Unit 3 Watford Street Blackburn BB1 7LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2013

Action Date: 24 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-24

Old address: 17 Copse Close Blackburn Preston BB1 6NJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed master cook foods LIMITED\certificate issued on 12/03/12

Documents

View document PDF

Change sail address company

Date: 10 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSCOT ARCHITECTURAL ASSOCIATES LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:09087772
Status:ACTIVE
Category:Private Limited Company

BELPORT CAPITAL LP

THE ESTATE OFFICE CULWORTH GROUNDS,BANBURY,OX17 2HW

Number:LP017714
Status:ACTIVE
Category:Limited Partnership

CAVALRY ESTATES LIMITED

422 4 KELSO PLACE,MANCHESTER,M15 4GT

Number:11560728
Status:ACTIVE
Category:Private Limited Company
Number:RS007066
Status:ACTIVE
Category:Registered Society

LUMINOUS MEDIA LIMITED

50 THE NEW FOREST ENTERPRISE CENTRE,SOUTHAMPTON,SO40 9LA

Number:05708540
Status:ACTIVE
Category:Private Limited Company

SET EUROPE LIMITED

15 SEDDON PLACE,SKELMERSDALE,WN8 8EB

Number:04684150
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