Advanced company searchLink opens in new window

MASONRY METALS LIMITED

Company number 12714912

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
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