- Company Overview for MAHSRO LIMITED (10913376)
- Filing history for MAHSRO LIMITED (10913376)
- People for MAHSRO LIMITED (10913376)
- Charges for MAHSRO LIMITED (10913376)
- More for MAHSRO LIMITED (10913376)
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) |
---|---|---|---|
14 Nov 2024 | MR04 | Satisfaction of charge 109133760003 in full | |
27 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
17 Jul 2023 | MR01 | Registration of charge 109133760003, created on 14 July 2023 | |
01 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
28 May 2021 | PSC05 | Change of details for Telamon Limited as a person with significant control on 6 May 2021 | |
26 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Apr 2021 | TM01 | Termination of appointment of Oliver Matthews as a director on 20 April 2021 | |
22 Mar 2021 | PSC02 | Notification of Telamon Limited as a person with significant control on 22 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Mattwell Developments Limited as a person with significant control on 22 March 2021 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
08 Jul 2020 | MR04 | Satisfaction of charge 109133760002 in full | |
29 Jan 2020 | PSC05 | Change of details for Mattwell Developments Limited as a person with significant control on 27 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Oliver Matthews on 28 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from Tillingbourne Barn the Street Albury Guildford Surrey GU5 9AG England to 135 High Street Godalming Surrey GU7 1AF on 28 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Mark Neil Helliwell on 27 January 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
04 Jun 2019 | MR01 | Registration of charge 109133760002, created on 4 June 2019 | |
23 May 2019 | MR04 | Satisfaction of charge 109133760001 in full | |
14 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 |