Advanced company searchLink opens in new window

MASHIAT MARKETING LIMITED

Company number 08794150

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)
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 PSC04 Change of details for Mrs Kazi Ferdaous as a person with significant control on 4 November 2020
05 Nov 2020 PSC04 Change of details for Mrs Kazi Ferdaous as a person with significant control on 4 November 2020
05 Nov 2020 PSC04 Change of details for Mrs Kazi Ferdaous as a person with significant control on 4 November 2020
04 Nov 2020 PSC07 Cessation of Sm Nahid Pervez as a person with significant control on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Sm Nahid Pervez as a director on 4 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 PSC04 Change of details for Mr Sm Nahid Pervez as a person with significant control on 4 November 2020
02 Nov 2020 PSC04 Change of details for Mr Sm Nahid Pervez as a person with significant control on 1 July 2020
29 Oct 2020 PSC01 Notification of Kazi Ferdaous as a person with significant control on 1 July 2020
29 Oct 2020 AP01 Appointment of Mrs Kazi Ferdaous as a director on 1 July 2020
01 Oct 2020 PSC04 Change of details for Mr Sm Nahid Pervez as a person with significant control on 1 July 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 CH01 Director's details changed for Mr Sm Nahid Pervez on 1 July 2020
30 Sep 2020 PSC04 Change of details for Mr Sm Nahid Pervez as a person with significant control on 1 July 2020
30 Sep 2020 AD01 Registered office address changed from 40 Forest Avenue Chigwell IG7 5BP England to 249 High Road London E18 2PB on 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 AP01 Appointment of Mr Sm Nahid Pervez as a director on 1 March 2020
07 Sep 2020 PSC01 Notification of Sm Nahid Pervez as a person with significant control on 1 March 2020
07 Sep 2020 TM01 Termination of appointment of Kazi Arifa Ferdaous as a director on 1 March 2020
07 Sep 2020 PSC07 Cessation of Kazi Arifa Ferdaous as a person with significant control on 1 March 2020
15 Jul 2020 AD01 Registered office address changed from 74 Rivenhall Gardens London E18 2BX England to 40 Forest Avenue Chigwell IG7 5BP on 15 July 2020
01 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates