Advanced company searchLink opens in new window

MASON FINANCIAL MANAGEMENT LIMITED

Company number 08964755

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)
10 Jan 2025 AD01 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 10 January 2025
28 May 2024 AA Micro company accounts made up to 31 March 2024
23 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
26 May 2023 AA Micro company accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
11 Aug 2022 CH03 Secretary's details changed for Nicola Anne Mason on 11 August 2022
11 Aug 2022 CH03 Secretary's details changed for Nicola Anne Mason on 10 August 2022
11 Aug 2022 CH01 Director's details changed for Mr James Mason on 11 August 2022
11 Aug 2022 PSC04 Change of details for Mr James Mason as a person with significant control on 10 August 2022
11 Aug 2022 AD01 Registered office address changed from 75 Park Lane Croydon CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 11 August 2022
11 Jul 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with updates
08 Jul 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
01 May 2019 PSC04 Change of details for Mr James Mason as a person with significant control on 30 April 2019
01 May 2019 CH01 Director's details changed for Mr James Mason on 30 April 2019
28 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
14 Jan 2019 AP03 Appointment of Nicola Anne Mason as a secretary on 14 December 2018
28 Dec 2018 SH10 Particulars of variation of rights attached to shares
28 Dec 2018 SH08 Change of share class name or designation
28 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018