Advanced company searchLink opens in new window

PAUL MASON CONSULTING LIMITED

Company number 04144304

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
03 Jan 2020 SH05 Statement of capital on 17 December 2019
  • GBP 3,271.10
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 17 December 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 September 2019
  • GBP 3,594.5
  • ANNOTATION Clarification a second filed SH01 was registered on the 11.02.2020, 03.08.2022 and 04.08.2022.
17 Jul 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 323.4
30 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
31 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
20 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2018
  • GBP 3,594.50
04 Dec 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 109.53
04 Dec 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 257.61
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 October 2018
  • GBP 3,377.4
  • ANNOTATION Clarification a second filed SH01OC> was registered on 20/12/2018.
02 Jul 2018 TM01 Termination of appointment of Huw Thomas as a director on 20 June 2018
02 Jul 2018 TM01 Termination of appointment of Niall Gilna as a director on 20 June 2018
02 Jul 2018 TM01 Termination of appointment of Ian Robert Michael Edwards as a director on 20 June 2018
02 Jul 2018 TM01 Termination of appointment of Gordon Christopher Ambidge as a director on 20 June 2018
19 Feb 2018 SH06 Cancellation of shares. Statement of capital on 2 February 2018
  • GBP 3,377.40
19 Feb 2018 SH03 Purchase of own shares.
30 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
24 Jan 2018 CH01 Director's details changed for Mr Niall Gilna on 16 January 2018
24 Jan 2018 CH01 Director's details changed for Mr Gordon Christopher Ambidge on 16 January 2018
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 October 2017
  • GBP 3,379.2
26 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 3,353.88
25 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
05 Jan 2017 MISC 16/11/2006 increase in nominal capital by £328.93 beyond the registered capital of £3289.32