MASON & FIFTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
| 21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
| 21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 15/07/2415 July 2024 | Director's details changed for Mr Benjamin Max Prevezer on 2024-06-07 |
| 17/06/2417 June 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
| 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 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
| 03/04/233 April 2023 | Director's details changed for Mr David Louis Silver on 2023-03-28 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 10/02/2310 February 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-11-30 with updates |
| 18/11/2218 November 2022 | Change of details for Mason & Fifth (Operations) Limited as a person with significant control on 2022-03-16 |
| 11/11/2211 November 2022 | Previous accounting period shortened from 2022-07-30 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
| 08/12/218 December 2021 | Director's details changed for Mr Benjamin Max Prevezer on 2021-12-08 |
| 01/12/211 December 2021 | Change of details for Mason & Fifth (Operations) Limited as a person with significant control on 2020-07-13 |
| 25/11/2125 November 2021 | Director's details changed for Mr David Louis Silver on 2021-11-25 |
| 30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 26/03/2026 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MAX LINDER |
| 30/11/1830 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASON & FIFTH (OPERATIONS) LIMITED |
| 30/11/1830 November 2018 | 26/07/18 STATEMENT OF CAPITAL GBP 300 |
| 30/11/1830 November 2018 | CESSATION OF BENJAMIN MAX PREVEZER AS A PSC |
| 30/11/1830 November 2018 | CESSATION OF BENJAMIN MAX PREVEZER AS A PSC |
| 30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
| 06/09/186 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 17/08/1817 August 2018 | 26/07/18 STATEMENT OF CAPITAL GBP 300 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
| 21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PREVEZER |
| 20/03/1820 March 2018 | DIRECTOR APPOINTED MR DAVID LOUIS SILVER |
| 20/03/1820 March 2018 | DIRECTOR APPOINTED MR MAX JOSHUA LINDER |
| 07/03/187 March 2018 | 26/02/18 STATEMENT OF CAPITAL GBP 200 |
| 13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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