- Company Overview for MASS LIMITED (05863964)
- Filing history for MASS LIMITED (05863964)
- People for MASS LIMITED (05863964)
- Charges for MASS LIMITED (05863964)
- More for MASS LIMITED (05863964)
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) |
---|---|---|---|
08 Oct 2018 | AD01 | Registered office address changed from 2 Waterside Drive Arlington Business Park Theale Reading RG7 4SW United Kingdom to 1 Waterside Drive Arlington Business Park Theale Reading RG7 4SW on 8 October 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
04 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
02 May 2017 | AP03 | Appointment of Mrs Sarita Bilkhu as a secretary on 1 May 2017 | |
02 May 2017 | TM02 | Termination of appointment of Simon Robert Walther as a secretary on 1 May 2017 | |
29 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
08 Nov 2016 | AP03 | Appointment of Mr Simon Robert Walther as a secretary on 4 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Daniel James Murray as a secretary on 4 November 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
25 Apr 2016 | AD01 | Registered office address changed from Arlington House 1025 Arlington Business Park Theale Reading RG7 4SA to 2 Waterside Drive Arlington Business Park Theale Reading RG7 4SW on 25 April 2016 | |
19 Nov 2015 | MR01 | Registration of charge 058639640002, created on 17 November 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Simon Robert Walther as a secretary on 13 October 2015 | |
13 Oct 2015 | AP03 | Appointment of Daniel James Murray as a secretary on 13 October 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2015 | AA | Full accounts made up to 30 April 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
30 Jun 2015 | AP03 | Appointment of Simon Robert Walther as a secretary on 30 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Emily Elizabeth Jane Davies as a secretary on 30 June 2015 | |
23 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | AA | Full accounts made up to 30 April 2014 | |
22 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2013 | MISC | Section 519 | |
19 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
18 Jul 2013 | AA | Full accounts made up to 30 April 2013 |