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)
25 Oct 2010 AP01 Appointment of Mr Edward Howson as a director
06 Oct 2010 SH08 Change of share class name or designation
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 492.04
06 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 368.42
20 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Benjamin John Dixon Whitaker on 27 July 2010
20 Aug 2010 CH03 Secretary's details changed for Mr Benjamin John Dixon Whitaker on 27 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 354.6
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 354.6
30 Dec 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 354.60
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 350
17 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 350
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 September 2009
  • GBP 280
21 Oct 2009 122 S-div
24 Aug 2009 363a Return made up to 27/07/09; full list of members
24 Aug 2009 288c Director's change of particulars / thomas godber / 01/10/2008
28 Jul 2009 363a Return made up to 23/02/09; full list of members
27 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
16 Oct 2008 AA Total exemption small company accounts made up to 31 July 2007
13 Oct 2008 363a Return made up to 27/07/08; full list of members
09 Oct 2008 287 Registered office changed on 09/10/2008 from william james house cowley road cambridge CB4 0WX
22 Nov 2007 AA Total exemption small company accounts made up to 31 July 2006
05 Nov 2007 363a Return made up to 27/07/07; full list of members