MAS TWS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

08/02/258 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Certificate of change of name

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

25/06/2425 June 2024 Registered office address changed from Gemini House 136-140 Old Shoreham Road Brighton BN3 7BD England to 57 Newtown Road Hove BN3 7BA on 2024-06-25

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/05/219 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 COMPANY NAME CHANGED FAN BAITS LTD CERTIFICATE ISSUED ON 13/01/21

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CULVERHOUSE / 26/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/1925 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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