MASON & FIFTH TIB LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2024-03-31 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
| 21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 15/07/2415 July 2024 | Director's details changed for Mr Benjamin Max Prevezer on 2024-06-07 |
| 17/06/2417 June 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
| 10/05/2410 May 2024 | Registered office address changed from 38 38 Rosebery Avenue London EC1R 4RN England to 38 Rosebery Avenue London EC1R 4RN on 2024-05-10 |
| 10/05/2410 May 2024 | Registered office address changed from 14 David Mews London W1U 6EQ England to 38 38 Rosebery Avenue London EC1R 4RN on 2024-05-10 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-10 with updates |
| 03/04/233 April 2023 | Director's details changed for Mr David Louis Silver on 2023-03-28 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/03/233 March 2023 | Change of details for Mason & Fifth (Operations) Limited as a person with significant control on 2022-03-16 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-10 with no updates |
| 07/02/227 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 08/12/218 December 2021 | Director's details changed for Mr Benjamin Max Prevezer on 2021-12-08 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/08/2027 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOUIS SILVER / 11/08/2020 |
| 04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 9 RATHBONE PLACE LONDON W1T 1HW UNITED KINGDOM |
| 04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MASON & FIFTH (OPERATIONS) LIMITED / 01/07/2020 |
| 12/03/2012 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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