MASHDESIGN (LONDON) LIMITED

23 Wharncliffe Gardens, London, SE25 6DG, England
StatusACTIVE
Company No.09793401
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

MASHDESIGN (LONDON) LIMITED is an active private limited company with number 09793401. It was incorporated 8 years, 9 months, 6 days ago, on 24 September 2015. The company address is 23 Wharncliffe Gardens, London, SE25 6DG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-18

Old address: 2a Holmesdale Close London SE25 6PW England

New address: 23 Wharncliffe Gardens London SE25 6DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom

New address: 2a Holmesdale Close London SE25 6PW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-16

Psc name: Mr Israel Phillip Morrison

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mr Israel Phillip Morrison

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DITREX REAL ESTATE LTD

WHITEHALL HOUSE, 2ND FLOOR,LONDON,SW1A 2BY

Number:10059400
Status:ACTIVE
Category:Private Limited Company

DRY ICE CLEANING UK LIMITED

2A APPIAN WAY,GRIMSBY,DN31 2UT

Number:09341722
Status:ACTIVE
Category:Private Limited Company

JHHK LIMITED

325 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2XJ

Number:09091305
Status:ACTIVE
Category:Private Limited Company

MORRIS ENGINEERING SOLUTIONS LTD

DEVENICK,MONTROSE,DD10 9LD

Number:SC604824
Status:ACTIVE
Category:Private Limited Company

NEW HORIZONS ENTERPRISES LIMITED

BLAKENALL VILLAGE CENTRE,WALSALL,WS3 1LZ

Number:05496708
Status:ACTIVE
Category:Private Limited Company

RICHMOND GRAPHICS LIMITED

RICHMOND SOUTHAMPTON ROAD,SALISBURY,SP5 3EB

Number:06702416
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