MAS TWS LTD
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-03-24 with no updates |
| 08/02/258 February 2025 | Total exemption full accounts made up to 2024-03-31 |
| 26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
| 26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
| 26/06/2426 June 2024 | Certificate of change of name |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 25/06/2425 June 2024 | Registered office address changed from Gemini House 136-140 Old Shoreham Road Brighton BN3 7BD England to 57 Newtown Road Hove BN3 7BA on 2024-06-25 |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Micro company accounts made up to 2023-03-31 |
| 15/04/2315 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/01/2311 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 11/01/2311 January 2023 | Certificate of change of name |
| 23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
| 23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 22/04/2222 April 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 09/05/219 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/01/2113 January 2021 | COMPANY NAME CHANGED FAN BAITS LTD CERTIFICATE ISSUED ON 13/01/21 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CULVERHOUSE / 26/06/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/1925 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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