Advanced company searchLink opens in new window

MNS TECH LTD

Company number 13087444

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
05 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
18 Nov 2022 CERTNM Company name changed britannia doner kebab LTD\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
12 Oct 2022 AD01 Registered office address changed from 1 Woodford Avenue Ilford IG2 6UF England to 54 Springfield Drive Ilford IG2 6QR on 12 October 2022
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 PSC01 Notification of Sarfraz Shah as a person with significant control on 7 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Sarfraz Shah on 7 February 2022
07 Feb 2022 PSC07 Cessation of Sohail Ahmed as a person with significant control on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Saima Sarfraz as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Sohail Ahmed as a director on 7 February 2022
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
09 Dec 2021 PSC01 Notification of Sohail Ahmed as a person with significant control on 9 December 2021
09 Dec 2021 AP01 Appointment of Mr Sohail Ahmed as a director on 9 December 2021
09 Dec 2021 AP01 Appointment of Mrs Saima Sarfraz as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Zeshan Sadiq as a director on 9 December 2021
09 Dec 2021 PSC07 Cessation of Sarfraz Shah as a person with significant control on 9 December 2021
09 Dec 2021 PSC07 Cessation of Zeshan Sadiq as a person with significant control on 9 December 2021
09 Dec 2021 AD01 Registered office address changed from Unit 5 Oakfield House 1-6 Oakfield Road Ilford IG1 1EF England to 1 Woodford Avenue Ilford IG2 6UF on 9 December 2021
17 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-17
  • GBP 100