MARK MASON ACCOUNTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/12/2428 December 2024 | Compulsory strike-off action has been discontinued |
| 28/12/2428 December 2024 | Compulsory strike-off action has been discontinued |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
| 16/07/2416 July 2024 | Confirmation statement made on 2023-06-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Compulsory strike-off action has been suspended |
| 27/03/2427 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
| 26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/03/2130 March 2021 | REGISTERED OFFICE CHANGED ON 30/03/2021 FROM OFFICE 8 TRADEFORCE BUILDING CORNWALL PLACE BRADFORD BD8 7JT ENGLAND |
| 30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
| 09/06/209 June 2020 | DISS40 (DISS40(SOAD)) |
| 06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 30/04/2030 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM OFFICE G05, TRADEFORCE BUILDING CORNWALL PLACE BRADFORD BD8 7JT ENGLAND |
| 18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 34A COOKSON STREET BLACKPOOL FY1 3ED ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 83 DARLEY ROAD LIVERSEDGE WF15 6QB ENGLAND |
| 11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 175 EALAND ROAD BATLEY WF17 8JL ENGLAND |
| 24/04/1824 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM OFFICE 28 ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD BD4 6SE ENGLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 7 PREACHERS MEWS PRIESTTHORPE ROAD BINGLEY WEST YORKSHIRE BD16 4NT |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/02/1612 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 22/01/1322 January 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
| 18/01/1318 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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