MST GLOBAL HOLDINGS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/02/257 February 2025 Registered office address changed from Fourth Floor, Merchants House Crook Street Chester CH1 2BE United Kingdom to St John's Chambers Love Street Chester CH1 1QY on 2025-02-07

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

17/07/1917 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2019

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN DAWN TAYLOR

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN TAYLOR

View Document

01/07/191 July 2019 09/03/19 STATEMENT OF CAPITAL GBP 200

View Document

01/07/191 July 2019 09/03/19 STATEMENT OF CAPITAL GBP 150

View Document

28/06/1928 June 2019 09/03/19 STATEMENT OF CAPITAL GBP 150

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1826 May 2018 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