- Company Overview for MAST INDUSTRIES UK LIMITED (07937543)
- Filing history for MAST INDUSTRIES UK LIMITED (07937543)
- People for MAST INDUSTRIES UK LIMITED (07937543)
- Registers for MAST INDUSTRIES UK LIMITED (07937543)
- More for MAST INDUSTRIES UK LIMITED (07937543)
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) |
---|---|---|---|
04 Feb 2025 | AA | Full accounts made up to 3 February 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
17 Jan 2024 | AA | Full accounts made up to 28 January 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2 October 2023 | |
19 Apr 2023 | SH19 |
Statement of capital on 19 April 2023
|
|
19 Apr 2023 | SH20 | Statement by Directors | |
19 Apr 2023 | CAP-SS | Solvency Statement dated 19/04/23 | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
02 Feb 2023 | AA | Full accounts made up to 29 January 2022 | |
07 Apr 2022 | AA | Full accounts made up to 30 January 2021 | |
17 Mar 2022 | CH01 | Director's details changed for Scott Miller on 2 August 2021 | |
17 Mar 2022 | CH01 | Director's details changed for Todd Gregory Helvie on 2 August 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
01 Sep 2021 | PSC02 | Notification of Victoria’S Secret & Co. as a person with significant control on 2 August 2021 | |
01 Sep 2021 | PSC07 | Cessation of L Brands, Inc as a person with significant control on 2 August 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Timothy James Faber as a director on 12 July 2021 | |
06 Apr 2021 | AA | Full accounts made up to 1 February 2020 | |
13 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 3 March 2021
|
|
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
11 Nov 2020 | AP01 | Appointment of Scott Miller as a director on 1 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Mark R Koenig as a director on 1 November 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from 16 Garrick Street London WC2E 9BA to 100 New Bridge Street London EC4V 6JA on 14 October 2020 | |
10 Feb 2020 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |