Advanced company searchLink opens in new window

MASON MASTERS LIMITED

Company number 09347861

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)
14 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
14 May 2024 AA Micro company accounts made up to 31 December 2023
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2022 PSC01 Notification of Jeremy Rose as a person with significant control on 28 September 2022
28 Sep 2022 AP01 Appointment of Mr Jeremy Rose as a director on 28 September 2022
28 Sep 2022 TM01 Termination of appointment of Laurence James Rose as a director on 28 September 2022
28 Sep 2022 PSC07 Cessation of Laurence James Rose as a person with significant control on 28 September 2022
14 Jul 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
22 Jun 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
30 Dec 2015 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 28 Park Street Pickering YO18 7AJ on 30 December 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 Apr 2015 TM01 Termination of appointment of Nicola Patricia Garrard as a director on 30 April 2015