Advanced company searchLink opens in new window

THE MASURI GROUP LIMITED

Company number 03311639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 402,813.2
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
  • GBP 282,813.2
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
  • GBP 282,813.2
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2023.
15 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
05 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2021
  • GBP 231,330.5
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 231,330.5
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2021.
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
09 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 117,044.8
04 Feb 2020 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020
10 Dec 2019 AD01 Registered office address changed from 10 Hazeley Enterprise Park Twyford Hampshire SO21 1QA to Unit F Wykeham Industrial Estate Moorside Road Winnall Hampshire SO23 7RX on 10 December 2019
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 92,861.1