- 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) |
---|---|---|---|
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
|
|
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 4 February 2019
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |