Advanced company searchLink opens in new window

MASOR LIMITED

Company number 07635466

Filter by category

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Nov 2023 AD01 Registered office address changed from 245B Underhill Road East Dulwich London SE22 0PB England to 20 Colyton Road London SE22 0NE on 20 November 2023
18 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 May 2017
19 Sep 2017 AD01 Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY to 245B Underhill Road East Dulwich London SE22 0PB on 19 September 2017
13 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
13 Jul 2017 PSC01 Notification of Michael Gregory Rosam as a person with significant control on 16 May 2017
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
19 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
19 Jun 2014 CH01 Director's details changed for Mr Michael Gregory Rosam on 12 February 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013