- Company Overview for MASONRY FRAME SYSTEMS LIMITED (06840892)
- Filing history for MASONRY FRAME SYSTEMS LIMITED (06840892)
- People for MASONRY FRAME SYSTEMS LIMITED (06840892)
- More for MASONRY FRAME SYSTEMS LIMITED (06840892)
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
|
|
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
|
|
09 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
02 May 2019 | RESOLUTIONS |
Resolutions
|