Advanced company searchLink opens in new window

MARK MASTER MASONS.COM LTD.

Company number 10771216

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 August 2022
12 Jul 2023 AD01 Registered office address changed from 53 Stoke Newington High Street London N16 8EL England to 68 Stoke Newington High Street London N16 7PA on 12 July 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
12 Feb 2023 PSC01 Notification of Mahir Kilic as a person with significant control on 12 February 2023
12 Feb 2023 PSC07 Cessation of Mahir Kilic as a person with significant control on 12 February 2023
21 Sep 2022 AA Micro company accounts made up to 31 August 2021
17 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
16 Mar 2022 CERTNM Company name changed gallipoli lodge of mmm LIMITED\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-14
14 Mar 2022 PSC04 Change of details for Mahir Kilic as a person with significant control on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 53 Stoke Newington High Street London N16 8EL on 14 March 2022
14 Mar 2022 TM01 Termination of appointment of Enver Kannur as a director on 14 March 2022
20 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
22 Feb 2021 AA01 Previous accounting period extended from 31 May 2020 to 31 August 2020
17 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
15 May 2020 AP01 Appointment of Mr Enver Kannur as a director on 15 May 2020
06 May 2020 TM01 Termination of appointment of Sabit Topcu as a director on 29 April 2020
06 May 2020 PSC07 Cessation of Sabit Topcu as a person with significant control on 29 April 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 Aug 2019 AA Total exemption full accounts made up to 31 May 2018
26 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2019 AD01 Registered office address changed from 53 Stoke Newington High Street London N16 8EL United Kingdom to 293 Green Lanes Palmers Green London N13 4XS on 25 June 2019