- Company Overview for MASONRY METALS LIMITED (12714912)
- Filing history for MASONRY METALS LIMITED (12714912)
- People for MASONRY METALS LIMITED (12714912)
- More for MASONRY METALS LIMITED (12714912)
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) |
---|---|---|---|
13 Feb 2025 | PSC04 | Change of details for Mr Hamiyar Salim Rashid as a person with significant control on 13 February 2025 | |
13 Feb 2025 | CH01 | Director's details changed for Mr Hamiyar Salim Rashid on 13 February 2025 | |
13 Feb 2025 | AD01 | Registered office address changed from Unit 82a James Carter Road Mildenhall Bury St Edmunds England to Unit 82a James Carter Road Mildenhall Bury St Edmunds IP28 7DE on 13 February 2025 | |
10 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
24 Sep 2024 | CERTNM |
Company name changed masonry uk constructions LIMITED\certificate issued on 24/09/24
|
|
23 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
23 Sep 2024 | AP01 | Appointment of Mr Hamiyar Salim Rashid as a director on 1 March 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Dudi Jaroslav as a director on 1 March 2024 | |
23 Sep 2024 | PSC01 | Notification of Hamiyar Salim Rashid as a person with significant control on 1 March 2024 | |
23 Sep 2024 | PSC07 | Cessation of Dudi Jaroslav as a person with significant control on 1 March 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Apr 2024 | CERTNM |
Company name changed mason pinnacle construction LIMITED\certificate issued on 10/04/24
|
|
05 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Apr 2023 | AP01 | Appointment of Mr Dudi Jaroslav as a director on 1 January 2021 | |
17 Mar 2023 | TM01 | Termination of appointment of Mohammad Waseem Atta as a director on 18 January 2021 | |
17 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
17 Mar 2023 | PSC01 | Notification of Dudi Jaroslav as a person with significant control on 18 January 2021 | |
17 Mar 2023 | AD01 | Registered office address changed from 2 West Way Bradford BD9 6AZ England to Unit 82a James Carter Road Mildenhall Bury St Edmunds on 17 March 2023 | |
08 Oct 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
06 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
26 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates |