Advanced company searchLink opens in new window

MASSERIA GROUP LIMITED

Company number 04423145

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)
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 CH03 Secretary's details changed for Robert Andreas Claassen on 15 May 2017
16 May 2017 CH01 Director's details changed for Mr Robert Andreas Claassen on 15 May 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 64,444
11 Apr 2016 CH03 Secretary's details changed for Robert Andreas Claassen on 11 February 2016
11 Apr 2016 CH01 Director's details changed for Robert Andreas Claassen on 11 February 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 22a College Parade Salusbury Road London NW6 6RN on 5 August 2015
30 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 64,444
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 CERTNM Company name changed classymash holdings LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
10 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-10
28 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 64,444
10 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-23
10 Apr 2014 CONNOT Change of name notice
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 SH03 Purchase of own shares.
29 Aug 2012 AP03 Appointment of Robert Andreas Claassen as a secretary
29 Aug 2012 TM01 Termination of appointment of Nicholas Mash as a director
29 Aug 2012 TM02 Termination of appointment of Nicholas Mash as a secretary
29 Aug 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1