MASCOLO HOLDINGS LIMITED

Berkeley House Berkeley House, Alton, GU34 1HN, Hampshire, United Kingdom
StatusACTIVE
Company No.07150176
CategoryPrivate Limited Company
Incorporated08 Feb 2010
Age14 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

MASCOLO HOLDINGS LIMITED is an active private limited company with number 07150176. It was incorporated 14 years, 3 months, 22 days ago, on 08 February 2010. The company address is Berkeley House Berkeley House, Alton, GU34 1HN, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 17 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Toni & Guy Holdings Limited

Change date: 2023-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

New address: Berkeley House Amery Street Alton Hampshire GU34 1HN

Old address: Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England

Change date: 2023-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre Patrick Mascolo

Change date: 2022-11-18

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Francesco Mascolo

Change date: 2022-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Toni & Guy Holdings Limited

Change date: 2021-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071501760002

Charge creation date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-09

Officer name: Mr Pierre Patrick Mascolo

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Francesco Mascolo

Appointment date: 2021-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Mrs Pauline Rose Mascolo

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sacha Maria Mascolo-Tarbuck

Change date: 2017-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-10

Officer name: Giuseppe Toni Mascolo

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

New address: Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA

Old address: 58-60 Stamford Street London SE1 9LX

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sacha Maria Mascolo-Tarbuck

Appointment date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rupert William Leslie Berrow

Change date: 2017-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giuseppe Toni Mascolo

Change date: 2016-02-08

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jul 2015

Category: Address

Type: AD02

Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom

New address: Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071501760001

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2010

Action Date: 26 Mar 2010

Category: Capital

Type: SH01

Capital : 0.002 GBP

Date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guiseppe Toni Mascolo

Change date: 2010-03-30

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ovalsec Limited

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-08-31

Documents

View document PDF

Incorporation company

Date: 08 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED

1 RIVERSIDE BUSINESS PARK RIVERSIDE BUSINESS PARK, ST. ANNES ROAD,BRISTOL,BS4 4ED

Number:07309056
Status:ACTIVE
Category:Private Limited Company

ANGLO HUNGARIAN SERVICES LTD

91 HALLYWELL CRESCENT,LONDON,E6 5XR

Number:10945602
Status:ACTIVE
Category:Private Limited Company

INSTRUMENT CONSULTANT TECHNICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07579775
Status:ACTIVE
Category:Private Limited Company

LSCO GEO CONSULTING LIMITED

APEX COURT C/O INSOLVENCY SERVICE,NOTTINGHAM,NG2 4LA

Number:07049672
Status:LIQUIDATION
Category:Private Limited Company

PURE ASSISTANCE LTD

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:09437971
Status:ACTIVE
Category:Private Limited Company

RAGING TECH LTD

14 THE SQUARE,BIRMINGHAM,B48 7LA

Number:11908886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source