Advanced company searchLink opens in new window

MASS LIMITED

Company number 05863964

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)
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
  • GBP 50,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 50,000
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
  • GBP 50,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
18 Jul 2013 AA Full accounts made up to 30 April 2013