MASSMARK (1993) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

04/10/244 October 2024 Cessation of Neil Hershman as a person with significant control on 2023-12-01

View Document

01/10/241 October 2024 Termination of appointment of Neil Hershman as a director on 2023-12-01

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 027686910010

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 027686910011

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/10/1721 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027686910009

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027686910007

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027686910008

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MADELINE CAROLE HERSHMAN / 24/11/2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HERSHMAN / 24/11/2015

View Document

14/01/1614 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027686910005

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027686910004

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027686910003

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027686910002

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027686910006

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS MADELINE CAROLE HERSHMAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/156 February 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HERSHMAN / 01/10/2011

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MADELINE CAROLE HERSHMAN / 01/10/2010

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED DAVID MARTIN HERSHMAN

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 05/01/11 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 2 FALLOWFIELD STANMORE MIDDLESEX HA7 3DF

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LU

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/06/9826 June 1998 DELIVERY EXT'D 3 MTH 31/08/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/05/9417 May 1994 EXEMPTION FROM APPOINTING AUDITORS 19/04/94

View Document

17/05/9417 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 110 CLERKENWELL ROAD LONDON. EC1 5SA

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED LEXHART DATA LIMITED CERTIFICATE ISSUED ON 19/03/93

View Document

27/11/9227 November 1992 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