- Company Overview for MASS CARE MOMENTOUS LTD (10523046)
- Filing history for MASS CARE MOMENTOUS LTD (10523046)
- People for MASS CARE MOMENTOUS LTD (10523046)
- Charges for MASS CARE MOMENTOUS LTD (10523046)
- More for MASS CARE MOMENTOUS LTD (10523046)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | MR01 | Registration of charge 105230460004, created on 7 March 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
17 Jul 2020 | MR01 | Registration of charge 105230460003, created on 16 July 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Baiju Sebastian on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 48a Station Road Taunton Somerset TA1 1NS England to Unit a, Acorn Business Centre Livingstone Way Taunton Somerset TA2 6BD on 14 October 2019 | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Feb 2019 | MR01 | Registration of charge 105230460002, created on 30 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Baiju Sebastian on 1 July 2018 | |
10 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 July 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
15 Dec 2017 | PSC01 | Notification of Baiju Sebastian as a person with significant control on 13 December 2016 | |
10 Oct 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 48a Station Road Taunton Somerset TA1 1NS on 10 October 2017 | |
31 Aug 2017 | MR01 | Registration of charge 105230460001, created on 11 August 2017 | |
13 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-13
|