Advanced company searchLink opens in new window

MASH BREWER STREET LIMITED

Company number 07903125

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)
01 Sep 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
12 Jul 2017 PSC04 Change of details for Mr Jesper Boelskifte as a person with significant control on 2 April 2017
16 May 2017 AA Accounts for a small company made up to 31 December 2016
02 Apr 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017
12 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
21 Apr 2016 AA Accounts for a small company made up to 31 December 2015
03 Apr 2016 TM01 Termination of appointment of Peter Trauboth as a director on 1 April 2016
14 Jan 2016 CERTNM Company name changed mash steak LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000,000
29 May 2015 AA Accounts for a small company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000,000
14 Jan 2015 CH01 Director's details changed for Mr Peter Trauboth on 1 August 2014
09 Jan 2015 AP04 Appointment of F&L Cosec Limited as a secretary on 1 July 2014
31 Oct 2014 AD01 Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 31 October 2014
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,000,000
19 Aug 2014 AD01 Registered office address changed from Third Floor 15, Poland Street London W1F 8QE to 8 Lincolns Inn Fields London WC2A 3BP on 19 August 2014
30 Apr 2014 AA Accounts for a small company made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500,000
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 500,000
14 May 2013 AA Accounts for a small company made up to 31 December 2012
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100,000
16 Oct 2012 CH01 Director's details changed for Mr Peter Trauboth on 16 October 2012
15 Oct 2012 AP01 Appointment of Mr Peter Trauboth as a director