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)
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
  • GBP 639.01
10 Apr 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 639.01
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
  • GBP 545.00
28 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reclassification 25/10/2011
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
  • GBP 496.54
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