- Company Overview for MASERCO (UK) LTD (05940999)
- Filing history for MASERCO (UK) LTD (05940999)
- People for MASERCO (UK) LTD (05940999)
- Insolvency for MASERCO (UK) LTD (05940999)
- More for MASERCO (UK) LTD (05940999)
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) |
---|---|---|---|
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
12 Jun 2018 | TM01 | Termination of appointment of Peter Ziolkowski as a director on 31 May 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
02 Oct 2017 | PSC04 | Change of details for Mr. David Willoughby as a person with significant control on 4 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Anja Paulley as a person with significant control on 4 September 2017 | |
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|
|
20 Apr 2017 | AP01 | Appointment of Mr Peter Ziolkowski as a director on 22 March 2017 | |
20 Apr 2017 | AP01 | Appointment of Ms. Gail Margaret Horler as a director on 22 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
26 Sep 2016 | TM02 | Termination of appointment of Sr Registrars Limited as a secretary on 23 September 2016 | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
22 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD02 | Register inspection address has been changed from 54 Elmcourt Road London SE27 9DB England to Flat 54 Orford Court Elmcourt Road London SE27 9DB | |
21 Sep 2015 | CH01 | Director's details changed for Miss Anja Paulley on 20 September 2013 | |
21 Sep 2015 | AD03 | Register(s) moved to registered inspection location 54 Elmcourt Road London SE27 9DB | |
21 Sep 2015 | CH04 | Secretary's details changed for Sr Registrars Limited on 25 November 2013 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AD02 | Register inspection address has been changed to 54 Elmcourt Road London SE27 9DB |