MOUMASI PROPERTIES LIMITED

Unit 9 Airport House Unit 9 Airport House, Croydon, CR0 0XZ, England
StatusACTIVE
Company No.11419780
CategoryPrivate Limited Company
Incorporated18 Jun 2018
Age5 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

MOUMASI PROPERTIES LIMITED is an active private limited company with number 11419780. It was incorporated 5 years, 11 months, 4 days ago, on 18 June 2018. The company address is Unit 9 Airport House Unit 9 Airport House, Croydon, CR0 0XZ, England.



Company Fillings

Notification of a person with significant control

Date: 13 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thalita Masiero

Notification date: 2024-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Bruno Melo Masiero

Change date: 2024-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Thalita Masiero

Appointment date: 2024-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 24 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-24

Officer name: Mr Bruno Melo Masiero

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 24 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Bruno Melo Masiero

Change date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Old address: 225 Clapham Road London SW9 9BE England

Change date: 2021-03-04

New address: Unit 9 Airport House Purley Way Croydon CR0 0XZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Old address: Charan House, Suite 4 18 Union Road London SW4 6JP England

New address: 225 Clapham Road London SW9 9BE

Change date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-13

Officer name: Mr Bruno Melo Masiero

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: Charan House, Suite 4 18 Union Road London SW4 6JP

Old address: Unit 18 Gatwick Business Park Kennel Lane London, RH6 0AH England

Change date: 2020-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-12

Old address: Unit 18 Gatwick Business Park Kennel Lane London RH6 0AH England

New address: Unit 18 Gatwick Business Park Kennel Lane London, RH6 0AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: Unit 18 Gatwick Business Park Kennel Lane London RH6 0AH England

New address: Unit 18 Gatwick Business Park Kennel Lane London RH6 0AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: Airport House Purley Way Croydon CR0 0XZ United Kingdom

New address: Unit 18 Gatwick Business Park Kennel Lane London RH6 0AH

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruno Melo Masiero

Change date: 2020-01-28

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Old address: Unit 9 Airport House Purley Way Croydon CR0 0XZ United Kingdom

New address: Airport House Purley Way Croydon CR0 0XZ

Change date: 2018-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 18 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETREE PROJECT MANAGEMENT SERVICES LIMITED

3 WILFORD GROVE,SOLIHULL,B91 3FP

Number:06208651
Status:ACTIVE
Category:Private Limited Company

B M CONSULTANTS LIMITED

FRASER ROSS HOUSE,STAMFORD,PE9 1PJ

Number:11059553
Status:ACTIVE
Category:Private Limited Company

COURAGE TO THRIVE COMMUNITY INTEREST COMPANY

27 BASCOTT ROAD,BOURNEMOUTH,BH11 8RJ

Number:10165932
Status:ACTIVE
Category:Community Interest Company

JM PROPERTY RENTALS (KENT) LIMITED

ROSE LODGE CHESTNUT STREET,SITTINGBOURNE,ME9 8DD

Number:11843852
Status:ACTIVE
Category:Private Limited Company

ROLIEM ESTATES LIMITED

SUITE 5,WATERPORT,

Number:FC019899
Status:ACTIVE
Category:Other company type

SOUTH LONDON ASSETS LTD

71/72 CLAPHAM COMMON SOUTH SIDE,LONDON,SW4 9DA

Number:09813836
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