MAX & MAS PROPERTIES LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 118 Bisson Road Stratford London E15 2RF on 2025-08-13

View Document

11/06/2511 June 2025 Director's details changed for Miss Rizwana Mahmood-Wentum on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Sai Kofi Wentum on 2025-06-11

View Document

02/06/252 June 2025 Change of details for Sai Kofi Wentum as a person with significant control on 2025-05-30

View Document

01/06/251 June 2025 Director's details changed for Miss Rizwana Mahmood-Wentum on 2025-05-30

View Document

01/06/251 June 2025 Change of details for Miss Rizwana Mahmood-Wentum as a person with significant control on 2025-05-30

View Document

01/06/251 June 2025 Registered office address changed from Office D23 Chelworth Industrial Estate Cricklade Swindon SN6 6HE United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-06-01

View Document

19/05/2519 May 2025 Director's details changed for Miss Rizwana Mahmood on 2025-05-17

View Document

19/05/2519 May 2025 Change of details for Miss Rizwana Mahmood as a person with significant control on 2025-05-17

View Document

15/05/2515 May 2025 Director's details changed for Miss Rizwana Mahmood on 2025-05-15

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Change of details for Miss Rizwana Mahmood as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Change of details for Sai Kofi Wentum as a person with significant control on 2024-04-26

View Document

25/04/2425 April 2024 Change of details for Miss Rizwana Mahmood as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Miss Rizwana Mahmood on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Sai Kofi Wentum as a person with significant control on 2023-08-31

View Document

06/09/236 September 2023 Notification of Rizwana Mahmood as a person with significant control on 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

01/09/231 September 2023 Registered office address changed from Flat 11 Barclay Square, Garden Road Jaywick Clacton-on-Sea CO15 2DX England to Office D23 Chelworth Industrial Estate Cricklade Swindon SN6 6HE on 2023-09-01

View Document

31/08/2331 August 2023 Appointment of Miss Rizwana Mahmood as a director on 2023-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/04/236 April 2023 Registration of charge 143154970001, created on 2023-03-24

View Document

31/03/2331 March 2023 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Flat 11 Barclay Square, Garden Road Jaywick Clacton-on-Sea CO15 2DX on 2023-03-31

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