MST TECHNOLOGIES LTD

450 Brook Drive, Reading, RG2 6UU, England
StatusACTIVE
Company No.08600873
CategoryPrivate Limited Company
Incorporated08 Jul 2013
Age10 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

MST TECHNOLOGIES LTD is an active private limited company with number 08600873. It was incorporated 10 years, 10 months, 26 days ago, on 08 July 2013. The company address is 450 Brook Drive, Reading, RG2 6UU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2020

Action Date: 21 Nov 2020

Category: Address

Type: AD01

Old address: Dalton House 60 Windsor Avenue London SW19 2RR England

Change date: 2020-11-21

New address: 450 Brook Drive Reading RG2 6UU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-01

Officer name: Munamato Maiswa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: Dalton House 60 Windsor Avenue London SW19 2RR

Old address: 42 Biddestone Avenue Coate Swindon SN3 6BJ England

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Munamato Maiswa

Change date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

New address: 42 Biddestone Avenue Coate Swindon SN3 6BJ

Change date: 2017-02-07

Old address: Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Max Marie Paul Giordani Guei

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-27

Officer name: Munamato Maiswa

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-27

Officer name: Max Giordani Guei

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE AUTOMOTIVE SOLUTIONS LTD

C/O OLUFEMI AGBETOYIN 143 HANDCROFT ROAD,CROYDON,CR0 3LF

Number:09999753
Status:ACTIVE
Category:Private Limited Company

CORDELL MARKS LTD

UNIT 3,LONDON,N11 2UT

Number:08744554
Status:ACTIVE
Category:Private Limited Company

DRIP AND SHINE LTD

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11313240
Status:ACTIVE
Category:Private Limited Company

GROUNDSNAP LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11808581
Status:ACTIVE
Category:Private Limited Company

K RAWLINS CONSULTING LIMITED

135 HIGH STREET,EGHAM,TW20 9HL

Number:07142933
Status:ACTIVE
Category:Private Limited Company

SOPHIA (UK) LIMITED

29 GREATFIELDS DRIVE,UXBRIDGE,UB8 3QN

Number:08665301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source