Advanced company searchLink opens in new window

MAISTRO UK LIMITED

Company number 06211244

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)
17 Dec 2019 AP01 Appointment of Mr Philip Shuldham-Legh as a director on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Neville Upton as a director on 17 December 2019
27 Aug 2019 TM01 Termination of appointment of Ian Stuart Cleverly as a director on 23 August 2019
20 Aug 2019 TM01 Termination of appointment of Preeti Mardia as a director on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of Richard James Croft as a director on 20 August 2019
03 Jul 2019 AA Full accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from , 3 Kew Court First Floor, Pynes Hill, Exeter, EX2 5AZ, England to Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury SY2 6LG on 1 March 2019
02 May 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
13 Apr 2018 AP01 Appointment of Mr Ian Stuart Cleverly as a director on 9 April 2018
13 Apr 2018 AD02 Register inspection address has been changed from Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN United Kingdom to 3 Kew Court First Floor Pynes Hill Exeter EX2 5AZ
12 Apr 2018 PSC05 Change of details for Blur (Group) Plc as a person with significant control on 5 January 2018
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 19,618.794
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 15,204.56
08 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-08
08 Jan 2018 CONNOT Change of name notice
29 Nov 2017 AD01 Registered office address changed from , Eagle House 1 Babbage Way, Science Park, Exeter, EX1 3WT to Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury SY2 6LG on 29 November 2017
19 Oct 2017 AP03 Appointment of Mr Richard Croft as a secretary on 11 October 2017
19 Oct 2017 TM02 Termination of appointment of Antonia Power as a secretary on 11 October 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CH01 Director's details changed for Mr David Stanley Rowe on 30 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Richard James Croft on 30 August 2017