- Company Overview for THE MASURI GROUP LIMITED (03311639)
- Filing history for THE MASURI GROUP LIMITED (03311639)
- People for THE MASURI GROUP LIMITED (03311639)
- Charges for THE MASURI GROUP LIMITED (03311639)
- Registers for THE MASURI GROUP LIMITED (03311639)
- More for THE MASURI GROUP LIMITED (03311639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 October 2023
|
|
20 Nov 2024 | CH01 | Director's details changed for Mr David Cheyne on 6 November 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mr David Rodney Fairchild on 6 November 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mr Keith Christian Holdt on 6 November 2024 | |
18 Nov 2024 | AP01 | Appointment of Mr Thomas Davies as a director on 6 November 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
23 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 19 October 2023
|
|
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2022
|
|
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
19 Apr 2022 | MA | Memorandum and Articles of Association | |
31 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
15 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 September 2021
|
|
16 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 9 September 2021
|
|
19 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Samuel Anthony Miller on 18 April 2019 | |
25 Aug 2020 | CH01 | Director's details changed for Martin Eadon on 10 December 2019 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Ian Jamieson on 10 December 2019 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Samuel Anthony Miller on 10 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates |