Advanced company searchLink opens in new window

MASH STAFFING LIMITED

Company number 05112320

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)
24 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 May 2017 CH01 Director's details changed for Mr Julian Philip Spencer Johnson on 14 October 2016
08 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 23,529.10
24 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 22,864.4
24 May 2016 CH01 Director's details changed for Mr. Philip David Hugh Edelston on 26 April 2016
24 May 2016 CH01 Director's details changed for Mr Chris James Wareham on 26 April 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 21,994.59
23 Dec 2015 TM02 Termination of appointment of Julian Philip Spencer Johnson as a secretary on 16 December 2015
08 Jun 2015 CH01 Director's details changed for Mr. Philip David Hugh Edelston on 1 May 2015
01 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 21,994.56
22 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2014 CH01 Director's details changed for Mr Julian Philip Spencer Johnson on 1 July 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 21,994.56
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2014 AP01 Appointment of Mr Christopher James Wareham as a director on 23 September 2014
11 Aug 2014 SH03 Purchase of own shares.
25 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jul 2014 SH06 Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 20,235.00
10 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
09 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Nov 2013 CERTNM Company name changed mash marketing LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
14 Nov 2013 CONNOT Change of name notice
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012