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)
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 968.90
03 Dec 2015 AP01 Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 23 October 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2015 AA Accounts for a small company made up to 31 December 2014
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 744.08
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 730.46
21 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 744.08
27 Jul 2015 AP01 Appointment of Mr Simon Jonathan Menashy as a director on 26 June 2015
27 Jul 2015 TM01 Termination of appointment of Rory John Stirling as a director on 26 June 2015
27 Jul 2015 TM01 Termination of appointment of Joseph J Kim as a director on 6 May 2015
01 Jun 2015 AP01 Appointment of Mr Ryan Janssen as a director on 6 May 2015
12 Feb 2015 AP01 Appointment of Mr Brian Kenneth Zanghi as a director on 3 February 2015
06 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 743.9
20 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2014 TM01 Termination of appointment of Edward Jonathan Rodney Howson as a director on 5 August 2014
11 Aug 2014 AA Accounts for a small company made up to 31 December 2013
06 Aug 2014 MR01 Registration of charge 042609270001, created on 31 July 2014
06 Aug 2014 MR01 Registration of charge 042609270003, created on 31 July 2014
06 Aug 2014 MR01 Registration of charge 042609270004, created on 31 July 2014
06 Aug 2014 MR01 Registration of charge 042609270002, created on 31 July 2014
30 Jun 2014 AP03 Appointment of Mr Edward Jonathan Rodney Howson as a secretary
30 Jun 2014 TM02 Termination of appointment of Matthew Jones as a secretary
26 Jun 2014 SH08 Change of share class name or designation
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 725.841806
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities