- Company Overview for MAISTRO UK LIMITED (06211244)
- Filing history for MAISTRO UK LIMITED (06211244)
- People for MAISTRO UK LIMITED (06211244)
- Charges for MAISTRO UK LIMITED (06211244)
- More for MAISTRO UK LIMITED (06211244)
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
|
|
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 March 2018
|
|
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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 |