Masumin Ltd was registered on 15 April 1998 with its registered office in Romford, Essex. Currently we aren't aware of the number of employees at the this business. The company has one director listed as Dewji, Parviz at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEWJI, Parviz | 26 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
MR04 - N/A | 31 March 2020 | |
MR04 - N/A | 27 March 2020 | |
AA - Annual Accounts | 18 January 2020 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 26 January 2019 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AD04 - Change of location of company records to the registered office | 18 April 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 29 January 2015 | |
MR01 - N/A | 04 June 2014 | |
MR01 - N/A | 31 May 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 05 May 2011 | |
CH03 - Change of particulars for secretary | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 27 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 May 2010 | |
AD01 - Change of registered office address | 24 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 22 May 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
169 - Return by a company purchasing its own shares | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 29 November 2006 | |
287 - Change in situation or address of Registered Office | 29 November 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 24 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2001 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 16 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2000 | |
395 - Particulars of a mortgage or charge | 09 August 2000 | |
395 - Particulars of a mortgage or charge | 09 August 2000 | |
363s - Annual Return | 15 April 2000 | |
RESOLUTIONS - N/A | 14 December 1999 | |
AA - Annual Accounts | 14 December 1999 | |
363s - Annual Return | 13 May 1999 | |
288a - Notice of appointment of directors or secretaries | 09 February 1999 | |
288a - Notice of appointment of directors or secretaries | 28 April 1998 | |
288a - Notice of appointment of directors or secretaries | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
NEWINC - New incorporation documents | 15 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2014 | Fully Satisfied |
N/A |
A registered charge | 16 May 2014 | Fully Satisfied |
N/A |
Debenture | 07 August 2000 | Fully Satisfied |
N/A |
Legal charge | 07 August 2000 | Fully Satisfied |
N/A |