MST INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 14 Stinchar Drive Chandler's Ford Eastleigh SO53 4QH England to Partnership House 84 Lodge Road Southampton SO14 6RG on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

01/08/241 August 2024 Registered office address changed from 59B Leigh Road Eastleigh SO50 9DF England to 14 Stinchar Drive Chandler's Ford Eastleigh SO53 4QH on 2024-08-01

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Maninder Kaur as a secretary on 2021-07-10

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

08/07/208 July 2020 COMPANY NAME CHANGED SUBS NEW MILTON LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR MEET SINGH

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR MEET SINGH

View Document

01/12/151 December 2015 CURREXT FROM 30/06/2016 TO 31/08/2016

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096304840001

View Document

11/07/1511 July 2015 SECRETARY APPOINTED MRS MANINDER KAUR

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR MEET SINGH

View Document

09/06/159 June 2015 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