- Company Overview for MAS EDUCATION (UK) LIMITED (12673616)
- Filing history for MAS EDUCATION (UK) LIMITED (12673616)
- People for MAS EDUCATION (UK) LIMITED (12673616)
- More for MAS EDUCATION (UK) LIMITED (12673616)
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 |