Advanced company searchLink opens in new window

MASTERNAUT GROUP HOLDINGS LIMITED

Company number 07095782

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)
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 76,800,470.465
19 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
15 Sep 2014 AP01 Appointment of Timothy Philip Newbegin as a director on 1 September 2014
15 Sep 2014 AP03 Appointment of Djamel Souici as a secretary on 1 September 2014
15 Sep 2014 TM02 Termination of appointment of Paul Bosson as a secretary on 1 September 2014
15 Sep 2014 TM01 Termination of appointment of Paul Francis Bosson as a director on 1 September 2014
28 May 2014 TM01 Termination of appointment of Matthew Spetzler as a director
28 May 2014 TM01 Termination of appointment of Deep Shah as a director
31 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 68,893,470.47
11 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
25 Jun 2013 MR01 Registration of charge 070957820003
15 Apr 2013 AP01 Appointment of Mr Deep Shah as a director
21 Jan 2013 AD01 Registered office address changed from 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 21 January 2013
14 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Deep Shah as a director
11 Jan 2013 TM01 Termination of appointment of Deep Shah as a director
11 Jan 2013 CH01 Director's details changed for Mr Matthew Stephen Spetzler on 11 January 2013
11 Jan 2013 CH01 Director's details changed for Mr Deep Shah on 11 January 2013
12 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
04 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2012 CERTNM Company name changed cybit group holdings LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
29 Jun 2012 CONNOT Change of name notice
21 Jun 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
09 May 2012 AD01 Registered office address changed from Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT England on 9 May 2012