MOHSAN ENTERPRISES LTD

Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from 63 a Grahams Road Falkirk FK2 7DJ Scotland to 61a Grahams Road Falkirk FK2 7DJ on 2025-10-02

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

06/06/246 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-08-31

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 63 B Grahams Road Falkirk FK2 7DJ Scotland to 63 a Grahams Road Falkirk FK2 7DJ on 2022-02-17

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/01/2120 January 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 1007 ARGYLE STREET GLASGOW G3 8LZ SCOTLAND

View Document

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

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 64 OCHILVIEW ROAD BO'NESS WEST LOTHIAN EH51 0LE SCOTLAND

View Document

19/08/1919 August 2019 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