MASH ARCHITECTURE INTERIORS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Confirmation statement made on 2022-02-14 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Confirmation statement made on 2021-02-14 with no updates

View Document

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 31/01/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-01-31

View Document

17/04/2117 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 8 BANK CREST BAILDON SHIPLEY WEST YORKSHIRE BD17 5EZ

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN TEECE

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

26/01/1826 January 2018 COMPANY RESTORED ON 26/01/2018

View Document

08/08/178 August 2017 STRUCK OFF AND DISSOLVED

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/04/1614 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/06/1325 June 2013 DISS40 (DISS40(SOAD))

View Document

24/06/1324 June 2013 SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE DOCK LANE SHIPLEY BRADFORD WEST YORKSHIRE BD18 1BU UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SAIL ADDRESS CREATED

View Document

21/02/1221 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 First Gazette notice for compulsory strike-off

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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