MASH IT UP LIMITED

Company Documents

DateDescription
23/02/2223 February 2022 Voluntary strike-off action has been suspended

View Document

23/02/2223 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Registered office address changed from PO Box 790 PO Box 790 Milton Keynes MK2 3YZ MK2 3YZ England to 41 Greenwich Gardens Newport Pagnell MK16 0NP on 2022-01-11

View Document

10/01/2210 January 2022 Registered office address changed from 95 Mortimer Street London W1W 7GB England to PO Box 790 PO Box 790 Milton Keynes MK2 3YZ MK2 3YZ on 2022-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR KEVIN PAWAN KALYANA

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/178 September 2017 DISS40 (DISS40(SOAD))

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR SARA FAKIH

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 59 CROFT HOUSE, 21 HERITAGE AVENUE BEAUFORT PARK LONDON NW9 5XY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/08/148 August 2014 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