Advanced company searchLink opens in new window

MASONRY FRAME SYSTEMS LIMITED

Company number 06840892

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)
02 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with no updates
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Apr 2024 PSC05 Change of details for Qubic Trustees Ltd as a person with significant control on 10 April 2024
23 Apr 2024 CH02 Director's details changed for Qagdorm6 Ltd on 12 April 2024
03 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
05 Jan 2022 CH01 Director's details changed for Mr Norman Leslie Hinckes on 31 December 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
07 Jan 2021 AP01 Appointment of Mrs Beverley Susan Hinckes as a director on 31 December 2020
04 Jan 2021 TM01 Termination of appointment of Robert James Pointer as a director on 31 December 2020
07 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 9 March 2020
17 May 2020 CH02 Director's details changed for Qubic Managers Ltd on 11 June 2019
17 May 2020 AP02 Appointment of Qubic Managers Ltd as a director on 4 April 2019
20 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/09/2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 AD01 Registered office address changed from Middlefield Lodge Olantigh Road Wye Ashford Kent TN25 5EP to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 4 December 2019
09 Jul 2019 SH08 Change of share class name or designation
09 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 SH10 Particulars of variation of rights attached to shares
02 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association