MASON BUSINESS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
05/12/165 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
21/02/1621 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/01/1631 January 2016 | 29/01/16 STATEMENT OF CAPITAL GBP 50 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
22/02/1522 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/02/1427 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/02/1324 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/10/1113 October 2011 | 12/10/11 STATEMENT OF CAPITAL GBP 40 |
26/02/1126 February 2011 | 26/02/11 STATEMENT OF CAPITAL GBP 30 |
21/02/1121 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/09/108 September 2010 | 27/08/10 STATEMENT OF CAPITAL GBP 16 |
22/02/1022 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN MASON / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAGDA DIMITRI RATHLE MASON / 19/02/2010 |
21/12/0921 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/03/063 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/04/0525 April 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
02/03/042 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: FYNING COMBE ROGATE PETERSFIELD HAMPSHIRE GU31 5BU |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | SECRETARY RESIGNED |
27/02/0327 February 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
18/02/0318 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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