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)
12 Nov 2019 AA Total exemption full accounts made up to 30 September 2018
31 Oct 2019 TM01 Termination of appointment of Kevin James Silverwood as a director on 31 October 2019
29 Jul 2019 TM01 Termination of appointment of Timothy Charles Combes as a director on 26 July 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
24 Jun 2019 TM01 Termination of appointment of Richard Simon Gubbins as a director on 24 June 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 81,661.1
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 78,994.4
18 Dec 2018 AP01 Appointment of Mr Keith Christian Holdt as a director on 21 November 2018
18 Dec 2018 AP01 Appointment of Mr David Rodney Fairchild as a director on 21 November 2018
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 77,772.2
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jun 2018 AD03 Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
05 Jun 2018 AD02 Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
30 Nov 2017 AP01 Appointment of Mr Kevin Silverwood as a director on 28 September 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
05 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 36,421.4
21 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
28 Jun 2016 AP01 Appointment of Mr Timothy Charles Combes as a director on 27 June 2016
16 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 28,421.40
17 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 28,349.9
14 Aug 2015 AP01 Appointment of Martin Eadon as a director on 10 July 2015
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014