Advanced company searchLink opens in new window

MASS IMPRESSIONS LTD

Company number 07557034

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)
26 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 Mar 2015 CH01 Director's details changed for Samuel Isbister on 9 March 2015
26 Mar 2015 CH01 Director's details changed for Miss Sammy-Jo Burlton on 9 March 2015
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
03 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
03 May 2014 CH01 Director's details changed for Samuel Isbister on 9 March 2014
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2
13 Feb 2014 AP01 Appointment of Miss Sammy-Jo Burlton as a director
28 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AD01 Registered office address changed from 21 Stratfield Road Summertown Oxford OX2 7BG England on 9 April 2013
08 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
24 Jul 2012 AP01 Appointment of Samuel Isbister as a director
24 Jul 2012 TM01 Termination of appointment of Westco Directors Ltd as a director
24 Jul 2012 TM01 Termination of appointment of Adrian Koe as a director
24 Jul 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 July 2012
02 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted