- Company Overview for MAISTRO LIMITED (08188404)
- Filing history for MAISTRO LIMITED (08188404)
- People for MAISTRO LIMITED (08188404)
- Charges for MAISTRO LIMITED (08188404)
- More for MAISTRO LIMITED (08188404)
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) |
---|---|---|---|
18 Jul 2017 | AP01 | Appointment of Mr David Stanley Rowe as a director on 10 July 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Richard William Bourne-Arton as a director on 31 January 2017 | |
23 Jan 2017 | AP03 | Appointment of Mr Timothy Paul Allen as a secretary on 1 January 2017 | |
23 Jan 2017 | TM02 | Termination of appointment of Barbara Joyce Spurrier as a secretary on 31 December 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to Eagle House Babbage Way Science Park, Clyst Honiton Exeter EX5 2FN on 21 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
11 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 Feb 2016 | AP01 | Appointment of Mr Robert Michael Wirszycz as a director on 15 September 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Barbara Joyce Spurrier as a director on 10 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Timothy Paul Allen as a director on 16 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 no member list
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | AP01 | Appointment of Mr Roger Francois De Peyrecave as a director on 1 September 2015 | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | TM01 | Termination of appointment of Robert James Brooksbank as a director on 30 June 2015 | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Nov 2014 | MISC | Section 519 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 June 2014
|
|
19 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
17 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
28 Feb 2014 | TM01 | Termination of appointment of James Davies as a director | |
20 Jan 2014 | CERTNM |
Company name changed blur (group) PLC\certificate issued on 20/01/14
|
|
27 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2013 | CONNOT | Change of name notice |