MARK MASON ACCOUNTANCY LIMITED

Company Documents

DateDescription
25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

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

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

27/03/2427 March 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

20/09/2320 September 2023 Registered office address changed from Office 7 Bradford Road Birstall Batley WF17 9PH England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 2023-09-20

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

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

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM OFFICE 8 TRADEFORCE BUILDING CORNWALL PLACE BRADFORD BD8 7JT ENGLAND

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

09/06/209 June 2020 DISS40 (DISS40(SOAD))

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/04/2030 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM OFFICE G05, TRADEFORCE BUILDING CORNWALL PLACE BRADFORD BD8 7JT ENGLAND

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 34A COOKSON STREET BLACKPOOL FY1 3ED ENGLAND

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 83 DARLEY ROAD LIVERSEDGE WF15 6QB ENGLAND

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 175 EALAND ROAD BATLEY WF17 8JL ENGLAND

View Document

24/04/1824 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM OFFICE 28 ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD BD4 6SE ENGLAND

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 7 PREACHERS MEWS PRIESTTHORPE ROAD BINGLEY WEST YORKSHIRE BD16 4NT

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 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

05/03/145 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

22/01/1322 January 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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