MASKHO LIMITED

Lynwood House Lynwood House, Harrow, HA1 2AW, England
StatusACTIVE
Company No.07911253
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

MASKHO LIMITED is an active private limited company with number 07911253. It was incorporated 12 years, 4 months, 19 days ago, on 16 January 2012. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-31

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Andrew John Standage

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sallyanne Bamfield

Termination date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Joy Standage

Termination date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Sydney Standage

Termination date: 2021-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-04

Psc name: Sallyanne Bamfield

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mrs Sallyanne Bamfield

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sallyanne Bamfield

Change date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sallyanne Bamfield

Appointment date: 2020-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-08

Officer name: Mr Andrew John Standage

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Joy Standage

Appointment date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Standage

Notification date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Sydney Standage

Cessation date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-08

Psc name: Sallyanne Bamfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: Lynwood House 373 - 375 Station Road Harrow HA1 2AW

Old address: 457 Southchurch Road Southend on Sea Essex SS1 2PH

Change date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coffee connections (uk) LIMITED\certificate issued on 30/05/14

Documents

View document PDF

Change of name notice

Date: 30 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

L & D CONSULTANCY LIMITED

1 PYE ROAD,WIRRAL,CH60 0DB

Number:08821136
Status:ACTIVE
Category:Private Limited Company

MUSIC MIX MARKETING LIMITED

10 THE DALE,KESTON,BR2 6HW

Number:09290913
Status:ACTIVE
Category:Private Limited Company

NANTLAIS LIMITED

6 MILL FARM BARNS,STONE,ST15 8BA

Number:11864883
Status:ACTIVE
Category:Private Limited Company

NEW CONCEPT ACCOUNTANCY LIMITED

OAK FARM WINCHESTER ROAD,FAREHAM,PO17 5HE

Number:06355171
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFETY EAST ANGLIA LIMITED

5 CLOVER WAY,GREAT YARMOUTH,NR31 8RH

Number:06864503
Status:ACTIVE
Category:Private Limited Company

THE FACE PLACE LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:10812044
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