- Company Overview for MASMEN PROJECT LIMITED (08538603)
- Filing history for MASMEN PROJECT LIMITED (08538603)
- People for MASMEN PROJECT LIMITED (08538603)
- Insolvency for MASMEN PROJECT LIMITED (08538603)
- More for MASMEN PROJECT LIMITED (08538603)
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) |
---|---|---|---|
07 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
31 Jul 2019 | TM02 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Unit 2 70 Mark Lane London EC3R 7LQ on 31 July 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
04 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | TM01 | Termination of appointment of Q Management Limited as a director on 31 July 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Crisol Omar Cacheiro Ramirez as a director on 31 July 2018 | |
14 Aug 2018 | PSC07 | Cessation of Crisol Omar Cacheiro Ramirez as a person with significant control on 31 July 2018 | |
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 May 2017
|
|
18 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | CH04 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 18 South Street Mayfair London W1K 1DG England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 18 South Street Mayfair London W1K 1DG on 21 March 2016 | |
21 Mar 2016 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary on 21 March 2016 | |
21 Mar 2016 | TM02 | Termination of appointment of United Secretaries Ltd as a secretary on 21 March 2016 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|