- Company Overview for MASRA CONSULTANCY LTD (07910802)
- Filing history for MASRA CONSULTANCY LTD (07910802)
- People for MASRA CONSULTANCY LTD (07910802)
- More for MASRA CONSULTANCY LTD (07910802)
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
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |