MAS DEVELOP LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Mason Quincey as a director on 2025-07-15

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Termination of appointment of Alexandria Quincey as a director on 2024-07-25

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MASON QUINCEY / 16/11/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRIA QUINCEY / 16/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR MASON QUINCEY / 16/11/2020

View Document

12/11/2012 November 2020 CESSATION OF ASTUTE CAPITAL ADVISORS LIMITED AS A PSC

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 96-98 BAKER STREET LONDON W1U 6TJ UNITED KINGDOM

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR MASON QUINCEY / 11/11/2020

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SYMONDSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BAXTER

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS ALEXANDRIA QUINCEY

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID SYMONDSON / 10/01/2020

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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