MOHSTART LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-07-20 with no updates |
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 28/07/2428 July 2024 | Director's details changed for Mr. Syed Masood Hussain Shah on 2024-07-28 |
| 29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Change of share class name or designation |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/07/2327 July 2023 | Registration of charge 069540120010, created on 2023-07-27 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
| 20/07/2320 July 2023 | Notification of Ayaz Ahmed as a person with significant control on 2023-04-21 |
| 20/07/2320 July 2023 | Cessation of Syed Masood Hussain Shah as a person with significant control on 2023-04-21 |
| 19/07/2319 July 2023 | Notification of Pynnacle Homes Limited as a person with significant control on 2023-04-21 |
| 19/07/2319 July 2023 | Cessation of Ayaz Ahmed as a person with significant control on 2023-04-21 |
| 30/06/2330 June 2023 | Satisfaction of charge 069540120005 in part |
| 30/06/2330 June 2023 | Satisfaction of charge 069540120009 in full |
| 30/06/2330 June 2023 | Satisfaction of charge 069540120008 in full |
| 30/06/2330 June 2023 | Satisfaction of charge 069540120006 in full |
| 30/06/2330 June 2023 | Satisfaction of charge 069540120005 in full |
| 30/06/2330 June 2023 | Satisfaction of charge 069540120008 in part |
| 30/06/2330 June 2023 | Satisfaction of charge 069540120004 in full |
| 30/06/2330 June 2023 | Satisfaction of charge 069540120009 in part |
| 30/06/2330 June 2023 | Satisfaction of charge 069540120006 in part |
| 30/06/2330 June 2023 | All of the property or undertaking has been released from charge 069540120005 |
| 30/06/2330 June 2023 | All of the property or undertaking has been released from charge 069540120006 |
| 30/06/2330 June 2023 | All of the property or undertaking has been released from charge 069540120009 |
| 30/06/2330 June 2023 | All of the property or undertaking has been released and no longer forms part of charge 069540120009 |
| 30/06/2330 June 2023 | All of the property or undertaking has been released and no longer forms part of charge 069540120006 |
| 30/06/2330 June 2023 | All of the property or undertaking has been released and no longer forms part of charge 069540120008 |
| 30/06/2330 June 2023 | All of the property or undertaking no longer forms part of charge 069540120005 |
| 30/06/2330 June 2023 | All of the property or undertaking has been released from charge 069540120008 |
| 19/06/2319 June 2023 | Satisfaction of charge 1 in full |
| 19/06/2319 June 2023 | Satisfaction of charge 069540120007 in full |
| 30/05/2330 May 2023 | Notification of Syed Masood Hussain Shah as a person with significant control on 2023-04-12 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
| 30/05/2330 May 2023 | Appointment of Mr. Syed Masood Hussain Shah as a director on 2023-04-12 |
| 30/05/2330 May 2023 | Change of details for Mr Ayaz Ahmed as a person with significant control on 2023-04-12 |
| 27/03/2327 March 2023 | All of the property or undertaking no longer forms part of charge 1 |
| 27/03/2327 March 2023 | Notification of Ayaz Ahmed as a person with significant control on 2023-03-27 |
| 27/03/2327 March 2023 | Cessation of Bushra Ahmed as a person with significant control on 2023-03-27 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
| 22/02/2322 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 |
| 22/02/2322 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 069540120007 |
| 03/02/233 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 |
| 03/02/233 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 30/01/2330 January 2023 | Termination of appointment of Bushra Ahmed as a director on 2023-01-30 |
| 30/01/2330 January 2023 | Appointment of Mr Ayaz Ahmed as a director on 2023-01-30 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 27/01/2027 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 03/02/193 February 2019 | APPOINTMENT TERMINATED, SECRETARY OMRAN BELHADI |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 29/04/1829 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 12/09/1712 September 2017 | SECRETARY APPOINTED MR OMRAN ANEES BELHADI |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069540120009 |
| 09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069540120008 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 06/05/176 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MOHSIN AHMED |
| 06/05/176 May 2017 | DIRECTOR APPOINTED MRS BUSHRA AHMED |
| 22/04/1722 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069540120007 |
| 11/11/1611 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069540120003 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/05/1620 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069540120004 |
| 20/05/1620 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069540120006 |
| 20/05/1620 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069540120005 |
| 13/05/1613 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 13/05/1613 May 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 02/04/162 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 02/04/162 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSIN FARAZ AHMED / 01/04/2016 |
| 14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 3 BASING ROAD BANSTEAD SURREY SM7 2BL |
| 30/09/1530 September 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 28/04/1528 April 2015 | 31/07/14 TOTAL EXEMPTION FULL |
| 11/09/1411 September 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR AYAZ AHMED |
| 01/05/141 May 2014 | 31/07/13 TOTAL EXEMPTION FULL |
| 12/09/1312 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069540120003 |
| 30/08/1330 August 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 23/04/1323 April 2013 | 31/07/12 TOTAL EXEMPTION FULL |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 25/07/1225 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
| 27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 24/08/1124 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
| 03/04/113 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 04/12/104 December 2010 | DISS40 (DISS40(SOAD)) |
| 03/12/103 December 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
| 09/11/109 November 2010 | FIRST GAZETTE |
| 21/09/1021 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 31/10/0931 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 09/10/099 October 2009 | DIRECTOR APPOINTED MR AYAZ AHMED |
| 07/07/097 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOHSTART LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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