Advanced company searchLink opens in new window

MASLENS LIMITED

Company number 03965095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2015 AP01 Appointment of Mr Timothy William Maslen as a director on 1 July 2015
14 Jul 2015 AP01 Appointment of Mr Michael James Maslen as a director on 1 July 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AP03 Appointment of Mrs Clare Maslen as a secretary on 15 April 2015
14 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
14 Apr 2015 CH01 Director's details changed for Mr David Maslen on 14 April 2015
24 Feb 2015 CH01 Director's details changed for Mr David Maslen on 24 February 2015
03 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Apr 2014 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England on 3 April 2014
03 Apr 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
10 Sep 2013 AP01 Appointment of Mr David Maslen as a director
10 Sep 2013 TM02 Termination of appointment of Brenda Christmas as a secretary
10 Sep 2013 TM01 Termination of appointment of Timothy Maslen as a director
10 Sep 2013 TM01 Termination of appointment of Michael Maslen as a director
10 Sep 2013 AD01 Registered office address changed from Butlers Lodge 3 the Street Terling Essex CM3 2PG on 10 September 2013
10 Sep 2013 TM01 Termination of appointment of Brenda Christmas as a director
30 Apr 2013 AA Accounts for a dormant company made up to 30 April 2013
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 30 April 2012
28 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
11 May 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
06 May 2011 AA Accounts for a dormant company made up to 30 April 2011
23 Mar 2011 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 23 March 2011
22 Mar 2011 AA Accounts for a dormant company made up to 30 April 2010