MASSALA SQUARE LTD

Company Documents

DateDescription
03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

13/08/1913 August 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CESSATION OF DILRAJ MIAH AS A PSC

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL MUHAIMIN MIAH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/11/168 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HUSSAIN / 01/11/2012

View Document

12/02/1312 February 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 183-189 THE VALE LONDON W3 7RW ENGLAND

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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