MASOM LANDSCAPE ARCHITECTURE LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

17/10/2417 October 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 46a Church Street Enfield EN2 6AZ on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/02/2320 February 2023 Director's details changed for Mrs Masomeh Fayaz on 2023-02-14

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/01/2331 January 2023 Director's details changed for Mrs Masomeh Fayaz on 2023-01-30

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 16 Grant Avenue Walton on Thames Surrey England to 71-75 Shelton Street London WC2H 9JQ on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMA ESKANDARI / 27/02/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MASOMEH FAYAZ / 27/02/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMA ESKANDARI / 09/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 16 GRANT AVENUE WALTON ON THAMES SURREY UNITED KINGDOM

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 16 16 GRANT AVENUE WALTON ON THAMES SURREY KT12 2FL UNITED KINGDOM

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 48 ANGLERS REACH GROVE ROAD SURBITON KT6 4EX UNITED KINGDOM

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MASOMEH FAYAZ / 09/07/2020

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED MASOUM LANDSCAPE ARCHITECTURE LTD CERTIFICATE ISSUED ON 31/01/20

View Document

16/01/2016 January 2020 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