MASON & FIFTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Director's details changed for Mr Benjamin Max Prevezer on 2024-06-07

View Document

17/06/2417 June 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

10/05/2410 May 2024 Registered office address changed from 38 38 Rosebery Avenue London EC1R 4RN England to 38 Rosebery Avenue London EC1R 4RN on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from 14 David Mews London W1U 6EQ England to 38 38 Rosebery Avenue London EC1R 4RN on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mr David Louis Silver on 2023-03-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

18/11/2218 November 2022 Change of details for Mason & Fifth (Operations) Limited as a person with significant control on 2022-03-16

View Document

11/11/2211 November 2022 Previous accounting period shortened from 2022-07-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mr Benjamin Max Prevezer on 2021-12-08

View Document

01/12/211 December 2021 Change of details for Mason & Fifth (Operations) Limited as a person with significant control on 2020-07-13

View Document

25/11/2125 November 2021 Director's details changed for Mr David Louis Silver on 2021-11-25

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAX LINDER

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASON & FIFTH (OPERATIONS) LIMITED

View Document

30/11/1830 November 2018 26/07/18 STATEMENT OF CAPITAL GBP 300

View Document

30/11/1830 November 2018 CESSATION OF BENJAMIN MAX PREVEZER AS A PSC

View Document

30/11/1830 November 2018 CESSATION OF BENJAMIN MAX PREVEZER AS A PSC

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 300

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PREVEZER

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR DAVID LOUIS SILVER

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR MAX JOSHUA LINDER

View Document

07/03/187 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 200

View Document

13/07/1713 July 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