Advanced company searchLink opens in new window

MASRA CONSULTANCY LTD

Company number 07910802

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 Apr 2024 AD02 Register inspection address has been changed to 7 Batt Drive Cheddon Fitzpaine Taunton TA2 8FY
22 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
08 Jan 2023 AA Micro company accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
28 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 May 2019 RP05 Registered office address changed to PO Box 4385, 07910802: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019
30 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Nov 2017 CH01 Director's details changed for Miss Anna Phillip Msara on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Mr Nyasha Pride Masamba on 13 November 2017
27 Sep 2017 CH01 Director's details changed for Mr Nyasha Pride Masamba on 27 September 2017
27 Sep 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2017
27 Sep 2017 CH01 Director's details changed for Miss Anna Phillip Msara on 27 September 2017
30 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015