- Company Overview for MASABI GROUP LIMITED (04260927)
- Filing history for MASABI GROUP LIMITED (04260927)
- People for MASABI GROUP LIMITED (04260927)
- Charges for MASABI GROUP LIMITED (04260927)
- More for MASABI GROUP LIMITED (04260927)
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) |
---|---|---|---|
27 Aug 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
05 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 8 March 2013
|
|
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 10 December 2012
|
|
07 Dec 2012 | AP03 | Appointment of Mr Matthew Alexander Jones as a secretary | |
07 Dec 2012 | AP01 | Appointment of Mr Rory John Stirling as a director | |
06 Nov 2012 | TM02 | Termination of appointment of Deirdre Coakley as a secretary | |
13 Sep 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
16 May 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
28 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2011 | SH08 | Change of share class name or designation | |
21 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
25 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 19 April 2011
|
|
16 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 May 2011 | AD01 | Registered office address changed from 45 Great Guildford Street London SE1 0ES United Kingdom on 4 May 2011 | |
24 Mar 2011 | CH01 | Director's details changed for Mr Benjamin John Dixon Whitaker on 20 December 2010 | |
23 Mar 2011 | CH01 | Director's details changed for Mr Edward Howson on 15 November 2010 | |
23 Mar 2011 | CH01 | Director's details changed for Mr Thomas Mark Godber on 23 March 2011 | |
09 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
26 Oct 2010 | AP01 | Appointment of Mr Joseph J Kim as a director | |
25 Oct 2010 | AP03 | Appointment of Ms Deirdre Mary Coakley as a secretary | |
25 Oct 2010 | TM02 | Termination of appointment of Benjamin Whitaker as a secretary |