Advanced company searchLink opens in new window

MAS EDUCATION (UK) LIMITED

Company number 12673616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2025 AA Micro company accounts made up to 30 June 2024
08 Jan 2025 AD01 Registered office address changed from 246-250 Romford Road Citygate House (4th Floor) London E7 9HZ England to Citygate House ( 6th Floor ) 246-250 Romford Rd London E7 9HZ on 8 January 2025
08 Jan 2025 TM01 Termination of appointment of Mohammad Monowar Hossain as a director on 8 January 2025
22 Dec 2024 CS01 Confirmation statement made on 22 December 2024 with updates
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
30 Oct 2024 AD01 Registered office address changed from 246-250 Romford Road, Citigate House (4th Floor) London E7 9HZ England to 246-250 Romford Road Citygate House (4th Floor) London E7 9HZ on 30 October 2024
15 Oct 2024 AD01 Registered office address changed from 246-250 Romford Road 246-250 Romford Road, Citigate House (4th Floor) London Newham E7 9HZ United Kingdom to 246-250 Romford Road, Citigate House (4th Floor) London E7 9HZ on 15 October 2024
15 Oct 2024 AD01 Registered office address changed from 246-250 Romford Road Citigate House (4th Floor) 246-250 Romford Road London Newham E7 9HZ United Kingdom to 246-250 Romford Road 246-250 Romford Road, Citigate House (4th Floor) London Newham E7 9HZ on 15 October 2024
15 Oct 2024 AD01 Registered office address changed from 246-250 Romford Road Citigate House (4th Floor) London Newham E7 9HZ United Kingdom to 246-250 Romford Road Citigate House (4th Floor) 246-250 Romford Road London Newham E7 9HZ on 15 October 2024
15 Oct 2024 AD01 Registered office address changed from 7th Floor, Kamal House 252-262 Romford Road London E7 9HZ England to 246-250 Romford Road Citigate House (4th Floor) London Newham E7 9HZ on 15 October 2024
13 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
12 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
12 Aug 2023 TM01 Termination of appointment of Ferdousi Khanam as a director on 12 August 2023
12 Aug 2023 PSC07 Cessation of Ferdousi Khanam as a person with significant control on 12 August 2023
04 Jul 2023 PSC01 Notification of Mohammod Saiful Islam as a person with significant control on 4 July 2023
04 Jul 2023 AA Micro company accounts made up to 30 June 2023
05 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
26 May 2022 AA Accounts for a dormant company made up to 30 June 2021
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
15 Jun 2021 AP01 Appointment of Mr Mohammad Monowar Hossain as a director on 15 June 2021
23 Mar 2021 AD01 Registered office address changed from Room 1, Nile Business Centre 56-60 Nelson Street, London E1 2DE England to 7th Floor, Kamal House 252-262 Romford Road London E7 9HZ on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Mrs Ferdousi Khanam on 23 March 2021