About

Registered Number: 06211333
Date of Incorporation: 12/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Suite 101 34a Watling Street, Radlett, WD7 7NN,

 

Mask Technologies Ltd was registered on 12 April 2007 and has its registered office in Radlett, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Amtul Sidrah, Syeda, Shamshad Khan Mohammed, Azeem, Mohammed Abid, Shearyar Khan, Mohammed Basheer Khan, Shahbaz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMTUL SIDRAH, Syeda 01 May 2009 - 1
MOHAMMED ABID, Shearyar Khan 12 April 2007 30 April 2008 1
MOHAMMED BASHEER KHAN, Shahbaz 01 May 2009 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
SHAMSHAD KHAN MOHAMMED, Azeem 12 April 2007 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 15 May 2019
PSC04 - N/A 15 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 11 November 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 13 February 2009
225 - Change of Accounting Reference Date 13 February 2009
287 - Change in situation or address of Registered Office 16 October 2008
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
287 - Change in situation or address of Registered Office 05 March 2008
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.