- Company Overview for MO ASSETS LTD (11384428)
- Filing history for MO ASSETS LTD (11384428)
- People for MO ASSETS LTD (11384428)
- Charges for MO ASSETS LTD (11384428)
- More for MO ASSETS LTD (11384428)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 24 December 2024 with updates | |
25 Apr 2024 | PSC04 | Change of details for Mr Mohamad Samih Abou-Darwich as a person with significant control on 1 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
24 Apr 2024 | CH01 | Director's details changed for Mr Mohamad Samih Abou-Darwich on 1 December 2023 | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from 55 Isambard Court Boaters Avenue Brentford TW8 8FQ England to 76 Glenthorne Road London W6 0LR on 18 September 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from 55 Isambard Court Boaters Avenue Brentford TW8 8FQ England to 55 Isambard Court Boaters Avenue Brentford TW8 8FQ on 19 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from 55 Boaters Avenue Isambard Court Brentford TW8 8FQ England to 55 Isambard Court Boaters Avenue Brentford TW8 8FQ on 19 July 2023 | |
11 Jul 2023 | CERTNM |
Company name changed maz properties london LTD\certificate issued on 11/07/23
|
|
06 Apr 2023 | MR04 | Satisfaction of charge 113844280001 in full | |
06 Apr 2023 | MR04 | Satisfaction of charge 113844280002 in full | |
08 Mar 2023 | MR04 | Satisfaction of charge 113844280003 in full | |
08 Mar 2023 | MR04 | Satisfaction of charge 113844280004 in full | |
07 Mar 2023 | PSC07 | Cessation of Mazen Abou-Darwich as a person with significant control on 6 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Mazen Abou-Darwich as a director on 6 March 2023 | |
06 Mar 2023 | PSC01 | Notification of Mohamad Abou-Darwich as a person with significant control on 6 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR England to 55 Boaters Avenue Isambard Court Brentford TW8 8FQ on 12 December 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Mazen Abou-Darwich as a director on 16 October 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
16 Oct 2022 | PSC07 | Cessation of Mohamad Abou-Darwich as a person with significant control on 14 October 2022 | |
01 Sep 2022 | PSC01 | Notification of Mohamad Abou-Darwich as a person with significant control on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Mazen Abou-Darwich as a director on 1 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates |