MASTERMIND NETWORK SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

24/10/2424 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

24/01/2324 January 2023 Cessation of Nisar Ghazi as a person with significant control on 2022-01-01

View Document

24/01/2324 January 2023 Notification of Maria Ghazi Salman as a person with significant control on 2022-01-01

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF England to C/O Goodmen Ltd, Iveco House, Station Road, Watford WD17 1ET on 2021-10-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 10 CRAWFORD PLACE LONDON W1H 5NF

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

27/11/1527 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM ADROIT ACCOUNTAX LTD. UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE LONDON E1W 3HH

View Document

04/02/154 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZI NISAR / 16/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM SUITE 29 4 BLOOMSBURY SQUARE LONDON WC1A 2RP ENGLAND

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZI NISAR / 02/02/2012

View Document

16/01/1216 January 2012 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