MASTERMIND NETWORK SERVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-01-16 with updates |
24/10/2424 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-16 with updates |
24/01/2324 January 2023 | Cessation of Nisar Ghazi as a person with significant control on 2022-01-01 |
24/01/2324 January 2023 | Notification of Maria Ghazi Salman as a person with significant control on 2022-01-01 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
21/10/2121 October 2021 | Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF England to C/O Goodmen Ltd, Iveco House, Station Road, Watford WD17 1ET on 2021-10-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 10 CRAWFORD PLACE LONDON W1H 5NF |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
27/11/1527 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
27/11/1527 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM ADROIT ACCOUNTAX LTD. UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE LONDON E1W 3HH |
04/02/154 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/03/1419 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/03/1322 March 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
16/03/1316 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZI NISAR / 16/03/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM SUITE 29 4 BLOOMSBURY SQUARE LONDON WC1A 2RP ENGLAND |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZI NISAR / 02/02/2012 |
16/01/1216 January 2012 | 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