MASON COMMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

14/06/2114 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MASON / 22/01/2021

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR GAVIN MASON / 22/01/2021

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 19 WOODPECKER WAY DIDCOT OXFORDSHIRE OX11 6ER ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN MASON / 18/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 8 CROMWELL ROAD ASCOT BERKSHIRE SL5 9DG

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MASON / 07/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY SUE SPIKE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1529 July 2015 DISS40 (DISS40(SOAD))

View Document

28/07/1528 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MASON / 07/03/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM HOP CORNER POPES HILL KINGSCLERE NEWBURY BERKSHIRE RG20 5SJ

View Document

08/08/148 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 65 BLETCHINGLEY ROAD MERSTHAM REDHILL SURREY RH1 3QF

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MASON / 29/05/2014

View Document

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

29/11/1329 November 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/05/139 May 2013 Annual return made up to 17 July 2012 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM TENBY PLACE 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA ENGLAND

View Document

11/08/1111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/1027 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MASON / 27/05/2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MASON / 21/10/2008

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED GAVIN MASON

View Document

24/07/0824 July 2008 SECRETARY APPOINTED SUE SPIKE

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW ENGLAND

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED

View Document

17/07/0817 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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