MASE CAPITAL LIMITED

Holmwood Bishopsgate Road Holmwood Bishopsgate Road, Egham, TW20 0YJ, England
StatusACTIVE
Company No.11054567
CategoryPrivate Limited Company
Incorporated08 Nov 2017
Age6 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

MASE CAPITAL LIMITED is an active private limited company with number 11054567. It was incorporated 6 years, 7 months, 8 days ago, on 08 November 2017. The company address is Holmwood Bishopsgate Road Holmwood Bishopsgate Road, Egham, TW20 0YJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

New address: Holmwood Bishopsgate Road Englefield Green Egham TW20 0YJ

Change date: 2022-01-10

Old address: 8 Priors Wood Crowthorne RG45 6BZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terje Andre Width

Change date: 2021-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

Old address: 1 Thames Side Windsor SL4 1QN United Kingdom

New address: 8 Priors Wood Crowthorne RG45 6BZ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mrs Beathe Anderson Width

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 08 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIFF SHORT STAYS LIMITED

79 BROADWAY,CARDIFF,CF24 1QF

Number:11266024
Status:ACTIVE
Category:Private Limited Company

CENTRAL GARAGE EDWINSTOWE LIMITED

CENTRAL GARAGE HIGH STREET,MANSFIELD,NG21 9QR

Number:09772888
Status:ACTIVE
Category:Private Limited Company

COLIN LEACH (WOODCRAFT) LTD.

54 DAWSON DRIVE,WESTHILL,AB32 6NS

Number:SC538499
Status:ACTIVE
Category:Private Limited Company

CRAFT BEER COMPANY HOLDINGS LIMITED

113 HOLLOWAY ROAD,LONDON,N7 8LT

Number:09584089
Status:ACTIVE
Category:Private Limited Company

PINETREE (GLOUCESTER) LIMITED

THE OLD DEPOT HAYWICKS LANE,GLOUCESTER,GL2 3QE

Number:00766971
Status:ACTIVE
Category:Private Limited Company

RRJ INVESTMENTS LIMITED

C/O. JSP ACCOUNTANTS LIMITED, FIRST FLOOR,,HARROW,,HA1 1BE

Number:10310639
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