MAS IG SPV2 LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-03-31 |
30/04/2530 April 2025 | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-01-31 |
26/06/2426 June 2024 | Change of details for Bearroc Real Estate Limited as a person with significant control on 2024-06-26 |
26/06/2426 June 2024 | Registered office address changed from 15 Upper Wimpole Street London W1G 6LS United Kingdom to Unit 1 Emp Building 4 Solent Road Havant Hampshire PO9 1JH on 2024-06-26 |
26/06/2426 June 2024 | Director's details changed for Mr Richard Douglas Edward Hadfield on 2024-06-26 |
16/05/2416 May 2024 | Cessation of Bearroc as a person with significant control on 2024-03-22 |
11/04/2411 April 2024 | Termination of appointment of Mason Quincey as a director on 2024-04-11 |
02/04/242 April 2024 | Registration of charge 131632950003, created on 2024-03-22 |
02/04/242 April 2024 | Registration of charge 131632950004, created on 2024-03-22 |
27/03/2427 March 2024 | Notification of Bearroc Real Estate Limited as a person with significant control on 2024-03-26 |
27/03/2427 March 2024 | Confirmation statement made on 2024-01-26 with updates |
27/03/2427 March 2024 | Registration of charge 131632950002, created on 2024-03-22 |
25/03/2425 March 2024 | Satisfaction of charge 131632950001 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Change of details for Bearroc as a person with significant control on 2023-08-31 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
10/10/2310 October 2023 | Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ England to 15 Upper Wimpole Street London W1G 6LS on 2023-10-10 |
05/09/235 September 2023 | Appointment of Mr Richard Douglas Edward Hadfield as a director on 2023-08-31 |
04/09/234 September 2023 | Cessation of Alexandria Quincey as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Notification of Bearroc as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Cessation of Sydrose Limited as a person with significant control on 2023-08-31 |
21/03/2321 March 2023 | Director's details changed for Mr Mason Quincey on 2023-03-13 |
19/03/2319 March 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-03-13 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-26 with updates |
14/02/2314 February 2023 | Termination of appointment of Steven Doyle as a director on 2023-01-17 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/11/2228 November 2022 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 424 Margate Road Ramsgate Kent CT12 6SJ on 2022-11-28 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-26 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/05/2118 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131632950001 |
27/01/2127 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company