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)
27 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 May 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 28,349.9
27 Apr 2015 CH01 Director's details changed for Mr. Richard Simon Gubbins on 27 April 2014
21 Apr 2015 TM01 Termination of appointment of Jonathan James Ean Hardy as a director on 31 March 2015
20 Apr 2015 TM01 Termination of appointment of Paul Anthony Hendy as a director on 15 April 2015
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 11,207
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
08 Apr 2014 MR01 Registration of charge 033116390002
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 8,207.00
06 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
02 Aug 2013 CERTNM Company name changed jon hardy & co LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
02 Aug 2013 CONNOT Change of name notice
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Dec 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 AP01 Appointment of Richard Simon Gubbins as a director
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,469
25 Sep 2012 AP01 Appointment of Mr Paul Anthony Hendy as a director
24 Sep 2012 AP01 Appointment of Mr Ian Jamieson as a director
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • GBP 5,801.8
19 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2012 AD01 Registered office address changed from , Dummer Down Farm Dummer, Basingstoke, Hampshire, RG25 2AR, United Kingdom on 14 September 2012
14 Sep 2012 AP01 Appointment of Mr David George Thomson Cheyne as a director
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 2,830.40