MST (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-08-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-08-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

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

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

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

View Accounts

15/11/1515 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

11/10/1511 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/11/1430 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMAD ALI / 01/10/2014

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED OXBRIDGE FINANCE LIMITED CERTIFICATE ISSUED ON 24/09/14

View Document

24/09/1424 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1421 September 2014 REGISTERED OFFICE CHANGED ON 21/09/2014 FROM 28 GIBSON SQUARE LONDON N1 0RD

View Document

17/09/1417 September 2014 CHANGE OF NAME 01/09/2014

View Document

17/09/1417 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/11/1330 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM UNIT 2 ANN HOUSE ANN STREET ROCHDALE LANCASHIRE OL11 1ER ENGLAND

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/12/1213 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 18 THE WALK ROCHDALE LANCASHIRE OL16 1EP ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM VERDENE HOUSE 454 MOSS LANE EAST MANCHESTER M14 4PW UNITED KINGDOM

View Document

09/12/109 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/11/0916 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMAD ALI / 08/11/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM EGERTON TERRACE 19 BIRCH LANE MANCHESTER M13 0NW

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 CURREXT FROM 30/11/2008 TO 31/01/2009

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: VICTORIA HOUSE 37 ANSON ROAD MANCHESTER M14 5DA

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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