Advanced company searchLink opens in new window

MASABI GROUP LIMITED

Company number 04260927

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)
21 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
20 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2023 MR04 Satisfaction of charge 042609270011 in full
29 Sep 2023 MR01 Registration of charge 042609270012, created on 25 September 2023
07 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2023 MA Memorandum and Articles of Association
17 May 2023 AD01 Registered office address changed from 37 Bevenden Street London N1 6BH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 17 May 2023
07 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
04 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
27 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2022
  • GBP 4,127.227066
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 4,127.23
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2022
11 Apr 2022 SH08 Change of share class name or designation
03 Mar 2022 TM01 Termination of appointment of Simon Jonathan Menashy as a director on 28 February 2022
03 Mar 2022 AP01 Appointment of Mr Joe Porten as a director on 28 February 2022
03 Mar 2022 TM01 Termination of appointment of Matthew Alexander Jones as a director on 28 February 2022
02 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2022 MA Memorandum and Articles of Association
29 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
26 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
30 Apr 2021 MR01 Registration of charge 042609270011, created on 27 April 2021
16 Apr 2021 MR04 Satisfaction of charge 042609270005 in full
16 Apr 2021 MR04 Satisfaction of charge 042609270003 in full
16 Apr 2021 MR04 Satisfaction of charge 042609270007 in full
16 Apr 2021 MR04 Satisfaction of charge 042609270006 in full