Advanced company searchLink opens in new window

MAS BAZAR LTD

Company number 05142790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 PSC07 Cessation of Ruhul Islam as a person with significant control on 1 July 2021
28 Feb 2024 PSC02 Notification of Fig & Olive Holdings Ltd as a person with significant control on 1 July 2021
28 Feb 2024 PSC02 Notification of Aklu Miah Holdings Ltd as a person with significant control on 1 July 2021
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
08 Nov 2022 AD01 Registered office address changed from Unit 1 & 2 75 River Road Barking IG11 0DR England to Unit E, Abbey Wharf Industrial Estate Kingsbridge Road Barking IG11 0BD on 8 November 2022
26 Sep 2022 TM01 Termination of appointment of Aklu Miah as a director on 6 August 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with updates
10 May 2021 AA Total exemption full accounts made up to 30 June 2020
28 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
28 Apr 2021 CS01 Confirmation statement made on 1 October 2019 with updates
27 May 2020 AAMD Amended total exemption full accounts made up to 30 June 2018
27 May 2020 AA Total exemption full accounts made up to 30 June 2019
24 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
24 Sep 2019 MR01 Registration of charge 051427900002, created on 20 September 2019
24 Sep 2019 MR01 Registration of charge 051427900001, created on 20 September 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 TM01 Termination of appointment of Shahed Miah as a director on 1 March 2019
04 Mar 2019 AP01 Appointment of Mr Aklu Miah as a director on 1 March 2019
07 Feb 2019 AD01 Registered office address changed from 75 River Road Barking IG11 0DR England to Unit 1 & 2 75 River Road Barking IG11 0DR on 7 February 2019