MAASTAN & SON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

04/01/254 January 2025 Registered office address changed from 23-25 Rutland House Friar Lane Leicester LE1 5QQ England to 4 Lathom Road London E6 2DU on 2025-01-04

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Cessation of Muqtadir Ahmed Syed as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Notification of Althaf Basha Masur as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Muqtadir Ahmed Syed as a director on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Mr Althaf Basha Masur as a director on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from 110 Evington Drive Leicester LE5 5PE England to 23-25 Rutland House Friar Lane Leicester LE1 5QQ on 2024-03-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-06-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUQTADIR AHMED SYED

View Document

01/07/201 July 2020 CESSATION OF MUSHATQ MOHAMMED AS A PSC

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ MOHAMMED

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR MUQTADIR AHMED SYED

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 282 PLASHET GROVE LONDON E6 1DQ ENGLAND

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR MUQTADIR SYED

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSHATQ MOHAMMED

View Document

15/11/1915 November 2019 CESSATION OF MUQTADIR AHMED SYED AS A PSC

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR MUSHTAQ MOHAMMED

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR MUQTADIR AHMED SYED

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ MOHAMMED

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUQTADIR AHMED SYED

View Document

08/11/198 November 2019 CESSATION OF MUSHTAQ MOHAMMED AS A PSC

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 DIRECTOR APPOINTED MR MUSHTAQ MOHAMMED

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR YASMEEN SYEDA

View Document

16/07/1916 July 2019 CESSATION OF MUQTADIR AHMED SYED AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSHTAQ MOHAMMED

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 222 WINDSOR STREET WOLVERTON MILTON KEYNES MK12 5DR ENGLAND

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY MUQTADIR SYED

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS YASMEEN SYEDA

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ MOHAMMED

View Document

01/02/191 February 2019 SECRETARY APPOINTED MR MUQTADIR SYED

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR YASMEEN SYEDA

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR MUSHTAQ AHMED MOHAMMED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 5 STRATFORD ROAD WOLVERTON MILTON KEYNES MK12 5LJ

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR MUQTADIR SYED

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS YASMEEN SYEDA

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR MUQTADIR AHMED SYED

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR YASMEEN SYEDA

View Document

23/12/1723 December 2017 APPOINTMENT TERMINATED, DIRECTOR MUQTADIR SYED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR MUQTADIR AHMED SYED

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MUQTADIR SYED

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/06/1619 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1419 September 2014 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