MARK MASTER MASONS.COM LTD.

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2022-08-31

View Document

12/07/2312 July 2023 Registered office address changed from 53 Stoke Newington High Street London N16 8EL England to 68 Stoke Newington High Street London N16 7PA on 2023-07-12

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

12/02/2312 February 2023 Notification of Mahir Kilic as a person with significant control on 2023-02-12

View Document

12/02/2312 February 2023 Cessation of Mahir Kilic as a person with significant control on 2023-02-12

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

23/02/2123 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 PREVEXT FROM 31/05/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR ENVER KANNUR

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SABIT TOPCU

View Document

06/05/206 May 2020 CESSATION OF SABIT TOPCU AS A PSC

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 53 STOKE NEWINGTON HIGH STREET LONDON N16 8EL UNITED KINGDOM

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

12/04/1812 April 2018 CESSATION OF BURHAN YANBOLU AS A PSC

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR BURHAN YANBOLU

View Document

26/02/1826 February 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MAHIR KILIC

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAHIR KILIC / 09/01/2018

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company