MAS TECHNICAE GROUP (INTERNATIONAL) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Notification of Ak Cll Bidco Limited as a person with significant control on 2025-07-15 |
22/07/2522 July 2025 New | Cessation of Joshua James Hough as a person with significant control on 2025-07-15 |
24/06/2524 June 2025 New | Appointment of Brodies Secretarial Services Limited as a secretary on 2025-06-18 |
19/06/2519 June 2025 New | Resolutions |
16/06/2516 June 2025 New | Change of share class name or designation |
30/05/2530 May 2025 | Memorandum and Articles of Association |
30/05/2530 May 2025 | Resolutions |
30/05/2530 May 2025 | Resolutions |
23/05/2523 May 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
23/05/2523 May 2025 | Satisfaction of charge 079048260001 in full |
22/05/2522 May 2025 | Appointment of Mr Maurice Andre Hernandez as a director on 2025-05-16 |
22/05/2522 May 2025 | Termination of appointment of Kathryn Jane Hough as a secretary on 2025-05-16 |
22/05/2522 May 2025 | Termination of appointment of Nicholas Ian Crawford as a director on 2025-05-16 |
22/05/2522 May 2025 | Appointment of Mr Hansaka Fernando as a director on 2025-05-16 |
22/05/2522 May 2025 | Appointment of Mr John David Crowell as a director on 2025-05-16 |
21/05/2521 May 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
20/01/2520 January 2025 | Statement of capital following an allotment of shares on 2024-07-12 |
06/10/246 October 2024 | Resolutions |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-06-20 |
05/07/245 July 2024 | Statement of capital following an allotment of shares on 2024-06-17 |
05/07/245 July 2024 | Statement of capital following an allotment of shares on 2024-06-18 |
15/06/2415 June 2024 | Resolutions |
15/06/2415 June 2024 | Resolutions |
15/06/2415 June 2024 | Resolutions |
11/06/2411 June 2024 | Statement of capital following an allotment of shares on 2024-06-06 |
05/06/245 June 2024 | Total exemption full accounts made up to 2024-01-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-01-31 |
16/02/2316 February 2023 | Change of details for Mr Joshua James Hough as a person with significant control on 2018-12-13 |
14/02/2314 February 2023 | Change of details for Mr Joshua James Hough as a person with significant control on 2018-01-02 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Second filing for the appointment of Nicholas Ian Crawford as a director |
17/01/2317 January 2023 | Termination of appointment of Kathryn Jane Hough as a director on 2022-12-20 |
13/01/2313 January 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
13/01/2313 January 2023 | Memorandum and Articles of Association |
12/01/2312 January 2023 | Appointment of Nicholasian Crawford as a director on 2022-12-20 |
12/01/2312 January 2023 | Appointment of Mrs Kathryn Jane Hough as a director on 2022-12-20 |
23/12/2223 December 2022 | Registration of charge 079048260001, created on 2022-12-23 |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2020-03-23 |
14/12/2214 December 2022 | Second filing of Confirmation Statement dated 2020-05-03 |
14/12/2214 December 2022 | Second filing of Confirmation Statement dated 2018-01-10 |
14/12/2214 December 2022 | Second filing of Confirmation Statement dated 2018-05-03 |
14/12/2214 December 2022 | Second filing of a statement of capital following an allotment of shares on 2019-11-15 |
14/12/2214 December 2022 | Second filing of a statement of capital following an allotment of shares on 2018-12-13 |
14/12/2214 December 2022 | Second filing of Confirmation Statement dated 2019-05-03 |
14/12/2214 December 2022 | Second filing of Confirmation Statement dated 2021-09-06 |
14/12/2214 December 2022 | Second filing of Confirmation Statement dated 2021-08-25 |
13/12/2213 December 2022 | Second filing of a statement of capital following an allotment of shares on 2014-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/09/216 September 2021 | Confirmation statement made on 2021-09-06 with updates |
01/09/211 September 2021 | Confirmation statement made on 2021-08-25 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
06/07/206 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
19/05/2019 May 2020 | Confirmation statement made on 2020-05-03 with updates |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/11/1927 November 2019 | 15/11/19 STATEMENT OF CAPITAL GBP 2106.47 |
27/11/1927 November 2019 | Statement of capital following an allotment of shares on 2019-11-15 |
10/06/1910 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/05/2019 |
04/06/194 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | 03/05/19 Statement of Capital gbp 1959.74 |
21/05/1921 May 2019 | SECRETARY APPOINTED MRS KATHRYN JANE BOUGH |
21/05/1921 May 2019 | 03/05/19 STATEMENT OF CAPITAL GBP 1959.74 |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN HOUGH |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOUGH |
12/03/1912 March 2019 | Statement of capital following an allotment of shares on 2018-12-13 |
12/03/1912 March 2019 | 13/12/18 STATEMENT OF CAPITAL GBP 1970.52 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/05/183 May 2018 | Confirmation statement made on 2018-05-03 with updates |
03/05/183 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
28/02/1828 February 2018 | SUB-DIVISION 02/01/18 |
28/02/1828 February 2018 | 02/01/18 STATEMENT OF CAPITAL GBP 1579.46 |
28/02/1828 February 2018 | Confirmation statement made on 2018-01-10 with updates |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
26/02/1826 February 2018 | ADOPT ARTICLES 02/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/08/1716 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/04/1513 April 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/10/1428 October 2014 | Statement of capital following an allotment of shares on 2014-01-31 |
28/10/1428 October 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 1000 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR STEPHEN ANTONY HOUGH |
28/08/1428 August 2014 | DIRECTOR APPOINTED MRS KATHRYN JANE HOUGH |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/03/1227 March 2012 | COMPANY NAME CHANGED THE MAS TEAM LTD CERTIFICATE ISSUED ON 27/03/12 |
14/03/1214 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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