MASHIE LIMITED
Status | ACTIVE |
Company No. | 04534274 |
Category | Private Limited Company |
Incorporated | 13 Sep 2002 |
Age | 21 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MASHIE LIMITED is an active private limited company with number 04534274. It was incorporated 21 years, 7 months, 16 days ago, on 13 September 2002. The company address is 6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-14
Psc name: Ms Fiona Chilcott
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Ruddock
Termination date: 2019-11-26
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Gazette filings brought up to date
Date: 09 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-21
Old address: 141 Wardour Street London W1F 0UT
New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
Documents
Change person director company with change date
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-17
Officer name: Mr Peter Andrew Richard Thwaites
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Gazette filings brought up to date
Date: 15 Apr 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Andrew Richard Thwaites
Change date: 2013-08-28
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-28
Officer name: Peter Andrew Richard Thwaites
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Old address: 368 Forest Road London E17 5JF
Change date: 2012-09-24
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Andrew Richard Thwaites
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 09/09/05 from: 56A haverstock hill london NW3 2BH
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/03/03
Documents
Legacy
Date: 17 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 09567075 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNES PROPERTY & DEVELOPMENT LTD
CRANFORD TERRACE,NORTHAMPTON,NN2 7AZ
Number: | 11437614 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBORNE SPECSAVERS HEARCARE LIMITED
FORUM 6 PARKWAY,FAREHAM,PO15 7PA
Number: | 08134410 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5, 1-2 LEONARD PLACE,,KESTON,,BR2 6HQ
Number: | 11911205 |
Status: | ACTIVE |
Category: | Private Limited Company |
423 TONG STREET,BRADFORD,BD4 6LX
Number: | 11456367 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DANESHILL ROAD,RETFORD,DN22 8RB
Number: | 06921353 |
Status: | ACTIVE |
Category: | Private Limited Company |