Advanced company searchLink opens in new window

MASKELYNE LIMITED

Company number 10404254

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)
21 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
16 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
19 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
03 Jan 2024 CH01 Director's details changed for Mr Adam Joel Koji Lowenthal on 3 January 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
02 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
15 Nov 2022 CH01 Director's details changed for Mr Adam Joel Koji Lowenthal on 15 November 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
27 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
30 Nov 2018 MR01 Registration of charge 104042540001, created on 29 November 2018
21 Nov 2018 CH01 Director's details changed for Mr Adam Joel Koji Lowenthal on 21 November 2018
21 Nov 2018 PSC05 Change of details for Londex Property Limited as a person with significant control on 16 November 2018
21 Nov 2018 CH01 Director's details changed for Mr Piers Nicholas Tussaud on 21 November 2018
21 Nov 2018 AD01 Registered office address changed from C/O Nunn Hayward Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 21 November 2018
16 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
11 Oct 2017 PSC07 Cessation of Piers Nicholas Tussaud as a person with significant control on 30 September 2016