STUART MASON LTD.

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ANTHONY MASON / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART ANTHONY MASON / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART ANTHONY MASON / 23/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 32A C/O TRIMMERZ HIGH ROAD BEESTON NOTTINGHAM NG9 4AE ENGLAND

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM FLAT 3 (24A) 18-24 THE OLD HIGH STREET FOLKESTONE CT20 1RL UNITED KINGDOM

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O STU MASON 32-40 32-40 TONTINE ST THE WORKSHOP, FLOOR 3 FOLKESTONE KENT CT20 1JU ENGLAND

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 7 HOWARD DRIVE FARNBOROUGH HAMPSHIRE GU14 9TQ UNITED KINGDOM

View Document

29/06/1629 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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