MASQUERADE 2K

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

05/04/255 April 2025 Registered office address changed from 50 Rockfield House Welland Street London SE10 9DS England to 136 Tilbury Road Tilbury Road London E10 6RE on 2025-04-05

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

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

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA REID

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/04/1830 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 11 PILGRIMS CLOISTERS SEDGMOOR PLACE LONDON SE5 7RQ

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR LAMAR PEART

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY CLAUDIA REID

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

02/06/172 June 2017 SECRETARY APPOINTED MS CLAUDIA LOUISE REID

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MONTY WEEKS

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET HAMILTON

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JEROME HARVEY-AGYEI

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 04/10/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 04/10/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 04/10/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 04/10/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 04/10/11 NO MEMBER LIST

View Document

08/05/118 May 2011 DIRECTOR APPOINTED MS CLAUDIA REID

View Document

08/05/118 May 2011 DIRECTOR APPOINTED MR MONTY WEEKS

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 04/10/10 NO MEMBER LIST

View Document

17/10/1017 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARILYN GRIFFITH

View Document

28/11/0928 November 2009 04/10/09 NO MEMBER LIST

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HAMILTON / 03/10/2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY MARILYN GRIFFITH

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR PATSIE WALCOTT

View Document

28/07/0928 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

27/05/0927 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM THE RED HOUSE 10 MARKET SQUARE OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DQ

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATSIE WALCOTT / 03/10/2007

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 04/10/07

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARILYN GRIFFITH / 03/10/2007

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HAMILTON / 03/10/2007

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 04/10/04

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 20/10/03

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 20/10/02

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/11/0126 November 2001 ANNUAL RETURN MADE UP TO 20/10/01

View Document

24/04/0124 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: DENMARK HOUSE 143 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QL

View Document

20/10/0020 October 2000 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