- Company Overview for MASCOLO (UK) HOLDINGS LIMITED (06349946)
- Filing history for MASCOLO (UK) HOLDINGS LIMITED (06349946)
- People for MASCOLO (UK) HOLDINGS LIMITED (06349946)
- More for MASCOLO (UK) HOLDINGS LIMITED (06349946)
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) |
---|---|---|---|
23 Mar 2018 | CH01 | Director's details changed for Mrs Sacha Maria Mascolo-Tarbuck on 14 November 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Giuseppe Toni Mascolo as a director on 10 December 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House Marish Wharf, St. Marys Road, Middlegreen Slough SL3 6DA on 28 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mrs Sacha Maria Mascolo-Tarbuck as a director on 22 February 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Giuseppe Toni Mascolo on 11 January 2017 | |
11 Jan 2017 | CH03 | Secretary's details changed for James Justin Patrick Donovan on 11 January 2017 | |
11 Jan 2017 | CH03 | Secretary's details changed for Mr Rupert William Leslie Berrow on 11 January 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
07 Mar 2016 | CH03 | Secretary's details changed for Mr John Bernard Miller on 7 March 2016 | |
28 Sep 2015 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA | |
28 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
07 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
03 Jun 2011 | AA | Full accounts made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
24 Aug 2010 | AP03 | Appointment of James Justin Patrick Donovan as a secretary |