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)
28 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1,131.73
25 Sep 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
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
25 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2018 MR01 Registration of charge 042609270010, created on 11 June 2018
20 Jun 2018 MR01 Registration of charge 042609270009, created on 11 June 2018
15 Jun 2018 AP01 Appointment of Mr Edward James Talbot as a director on 1 June 2018
14 Jun 2018 TM01 Termination of appointment of Joseph Stephen Neale as a director on 1 June 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
07 Aug 2017 AA Accounts for a small company made up to 31 December 2016
14 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,085.71
26 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2017 MR01 Registration of charge 042609270008, created on 29 December 2016
04 Jan 2017 MR01 Registration of charge 042609270007, created on 29 December 2016
04 Jan 2017 MR01 Registration of charge 042609270005, created on 29 December 2016
04 Jan 2017 MR01 Registration of charge 042609270006, created on 29 December 2016
20 Dec 2016 AP01 Appointment of Mr Joseph Stephen Neale as a director on 15 December 2016
20 Dec 2016 TM01 Termination of appointment of Ryan Janssen as a director on 12 December 2016
22 Sep 2016 AA Accounts for a small company made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
29 Mar 2016 AD01 Registered office address changed from 56 Ayres Street London SE1 1EU England to 37 Bevenden Street London N1 6BH on 29 March 2016