MO ASSETS LTD

76 Glenthorne Road, London, W6 0LR, England
StatusACTIVE
Company No.11384428
CategoryPrivate Limited Company
Incorporated26 May 2018
Age5 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

MO ASSETS LTD is an active private limited company with number 11384428. It was incorporated 5 years, 11 months, 1 day ago, on 26 May 2018. The company address is 76 Glenthorne Road, London, W6 0LR, England.



Company Fillings

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr Mohamad Samih Abou-Darwich

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamad Samih Abou-Darwich

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ England

Change date: 2023-09-18

New address: 76 Glenthorne Road London W6 0LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-19

Old address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ England

New address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Address

Type: AD01

New address: 55 Isambard Court Boaters Avenue Brentford TW8 8FQ

Old address: 55 Boaters Avenue Isambard Court Brentford TW8 8FQ England

Change date: 2023-07-19

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maz properties london LTD\certificate issued on 11/07/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113844280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113844280002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113844280003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113844280004

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mazen Abou-Darwich

Cessation date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-06

Officer name: Mazen Abou-Darwich

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-06

Psc name: Mohamad Abou-Darwich

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-12

Old address: Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR England

New address: 55 Boaters Avenue Isambard Court Brentford TW8 8FQ

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 16 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mazen Abou-Darwich

Appointment date: 2022-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-14

Psc name: Mohamad Abou-Darwich

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-01

Psc name: Mohamad Abou-Darwich

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mazen Abou-Darwich

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamad Abou-Darwich

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

New address: Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR

Change date: 2021-02-23

Old address: Unit 5 , Block C 396 - 418 London Road Isleworth Middlexex TW7 5AG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: 62 Isambard Court Boaters Avnue Brentford TW8 8FQ United Kingdom

New address: Unit 5 , Block C 396 - 418 London Road Isleworth Middlexex TW7 5AG

Change date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: 76 a Glenthrone Road Hammersmith London W6 0LR England

New address: 62 Isambard Court Boaters Avnue Brentford TW8 8FQ

Change date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113844280004

Charge creation date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113844280003

Charge creation date: 2018-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113844280002

Charge creation date: 2018-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113844280001

Charge creation date: 2018-11-14

Documents

View document PDF

Incorporation company

Date: 26 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3G SWAP CONSULTANCY LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:07372247
Status:ACTIVE
Category:Private Limited Company

ARGYLL CONSULTING LIMITED

ELCOT PARK,MARLBOROUGH,SN8 2BG

Number:07424855
Status:ACTIVE
Category:Private Limited Company

BLACKWELL ROBOTICS LIMITED

17 BINGHAM STREET,SWINTON,M27 4AQ

Number:11483752
Status:ACTIVE
Category:Private Limited Company

INTERLUX SYSTEMS LTD

26 CROSS STREET,ENNISKILLEN,BT74 7DX

Number:NI659597
Status:ACTIVE
Category:Private Limited Company

RAW ELEMENT (WAVERLEY) LIMITED

C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE,READING,RG1 1SN

Number:09719543
Status:LIQUIDATION
Category:Private Limited Company

RGL CONSTRUCTION DEVELOPMENTS LIMITED

33 WOODLAND ROAD,FERNDALE,CF43 3ND

Number:03718013
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