Advanced company searchLink opens in new window

MAINETTI (UK) LIMITED

Company number SC170666

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)
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 9,100,000
10 Sep 2020 TM01 Termination of appointment of Hans Jorg Furrer as a director on 2 September 2020
07 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
22 Oct 2018 CH01 Director's details changed for Nicholas William Cranston on 1 October 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
11 Aug 2018 MR04 Satisfaction of charge SC1706660012 in full
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 8,500,000.00
02 Feb 2018 TM01 Termination of appointment of Antony John Wilde as a director on 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 7,750,000
23 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,500,000
10 Jul 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 TM01 Termination of appointment of Michael Roy Stakol as a director on 28 January 2015
09 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,500,000
11 Aug 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 466(Scot) Alterations to floating charge 1
09 Apr 2014 MR01 Registration of charge SC1706660012
17 Jan 2014 MR01 Registration of charge SC1706660011
10 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,500,000
16 Jul 2013 AA Full accounts made up to 31 December 2012