- Company Overview for MSTM DEVELOPMENTS LIMITED (04976917)
- Filing history for MSTM DEVELOPMENTS LIMITED (04976917)
- People for MSTM DEVELOPMENTS LIMITED (04976917)
- More for MSTM DEVELOPMENTS LIMITED (04976917)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
15 Aug 2024 | CH01 | Director's details changed for Anthony Peter Mack on 2 August 2024 | |
21 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
07 Dec 2017 | PSC01 | Notification of Anthony Peter Mack as a person with significant control on 6 April 2016 | |
07 Dec 2017 | PSC01 | Notification of Michael Ian Souter as a person with significant control on 6 April 2016 | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from 87 Redwing Road Waterlooville Hampshire PO8 0LX to Unit 1 Victory Trading Estate Kiln Road Portsmouth Hampshire PO3 5LP on 28 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |