Advanced company searchLink opens in new window

MAST INDUSTRIES UK LIMITED

Company number 07937543

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)
12 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
01 Nov 2018 AA Full accounts made up to 3 February 2018
13 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
13 Mar 2018 TM01 Termination of appointment of Pamela Jean Edwards as a director on 1 November 2017
03 Nov 2017 AA Full accounts made up to 28 January 2017
27 Apr 2017 AP01 Appointment of Pamela Jean Edwards as a director on 21 April 2017
27 Apr 2017 TM01 Termination of appointment of Mcihael William Koempel as a director on 21 April 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Nov 2016 AP01 Appointment of Mark R Koenig as a director on 31 October 2016
04 Nov 2016 TM01 Termination of appointment of Richard Joseph Jackson as a director on 2 April 2016
18 Oct 2016 AA Full accounts made up to 30 January 2016
12 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • USD 2
30 Nov 2015 AA Full accounts made up to 31 January 2015
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • USD 2
23 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • USD 1
29 Jan 2015 TM01 Termination of appointment of Luis Francisco Machado as a director on 1 January 2015
04 Nov 2014 AA Full accounts made up to 1 February 2014
17 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • USD 1
17 Feb 2014 CH01 Director's details changed for Mr Luis Francisco Machado on 1 January 2014
17 Feb 2014 CH01 Director's details changed for Mcihael William Koempel on 1 January 2014
17 Feb 2014 CH01 Director's details changed for Richard Joseph Jackson on 1 January 2014
17 Feb 2014 CH01 Director's details changed for Mr Timothy James Faber on 1 January 2014
18 Nov 2013 AA Full accounts made up to 2 February 2013
28 Feb 2013 AD03 Register(s) moved to registered inspection location
28 Feb 2013 AD02 Register inspection address has been changed