Advanced company searchLink opens in new window

MAINMAST LOGISTICS LIMITED

Company number 04361266

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
05 May 2023 AA Micro company accounts made up to 31 August 2022
10 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
03 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
13 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
19 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
13 Feb 2019 PSC02 Notification of Mainmast Holdings Ltd as a person with significant control on 7 March 2018
13 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 13 February 2019
27 Jul 2018 AA01 Current accounting period extended from 31 July 2018 to 31 August 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Apr 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
11 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2.999996
11 Feb 2016 CH01 Director's details changed for Mr John Frederick Fitzgibbons on 11 February 2016
11 Feb 2016 CH01 Director's details changed for Mr Andrew Sanders on 11 February 2016
11 Feb 2016 CH03 Secretary's details changed for Philippa Sanders on 11 February 2016
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014