Advanced company searchLink opens in new window

MASH DIRECT LIMITED

Company number NI049100

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)
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Apr 2019 MR01 Registration of charge NI0491000004, created on 1 April 2019
08 Apr 2019 MR01 Registration of charge NI0491000005, created on 1 April 2019
05 Dec 2018 AA Full accounts made up to 28 February 2018
19 Jul 2018 MR01 Registration of charge NI0491000003, created on 3 July 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Dec 2017 AA Full accounts made up to 28 February 2017
24 Apr 2017 AP01 Appointment of Mr Stanley James Hill as a director on 24 April 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification second filed CS01 registered 07/06/2022.
03 Jan 2017 AA Full accounts made up to 29 February 2016
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 72,000
10 May 2016 MR01 Registration of charge NI0491000002, created on 9 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
18 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2016 SH08 Change of share class name or designation
23 Dec 2015 AA Full accounts made up to 28 February 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 72,000
02 Apr 2015 AP01 Appointment of Mr Gary John Armstrong as a director on 31 March 2015
29 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 72,000
19 Nov 2014 AA Full accounts made up to 28 February 2014
28 Oct 2014 TM01 Termination of appointment of Anthony Frederick Reid as a director on 6 June 2014
14 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 90,000
14 Jan 2014 CH01 Director's details changed for Mrs Tracy Hamilton on 30 November 2013
14 Jan 2014 CH01 Director's details changed
04 Dec 2013 AA Full accounts made up to 28 February 2013
28 Nov 2013 AP01 Appointment of Mr Jack 30/10/1987 as a director