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)
17 Apr 2012 TM01 Termination of appointment of Neil Garfinkel as a director
29 Mar 2012 TM01 Termination of appointment of William Henry as a director
29 Mar 2012 AD01 Registered office address changed from Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN on 29 March 2012
12 Mar 2012 AP01 Appointment of Mr Paul Francis Bosson as a director
07 Mar 2012 AP03 Appointment of Paul Bosson as a secretary
22 Feb 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
22 Nov 2011 TM02 Termination of appointment of Kevin Lawrence as a secretary
22 Nov 2011 TM01 Termination of appointment of Kevin Lawrence as a director
20 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 68,789,601.69
26 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
21 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
28 Jan 2011 AP01 Appointment of Mr Martin Hiscox as a director
18 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
26 Jul 2010 AA01 Previous accounting period shortened from 31 March 2011 to 31 March 2010
12 May 2010 AP01 Appointment of Mr William Patrick Henry as a director
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 26,359,379.58
03 Mar 2010 AP01 Appointment of Neil Garfinkel as a director
01 Mar 2010 CERTNM Company name changed cyberspace bidco LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-03
01 Mar 2010 CONNOT Change of name notice
25 Feb 2010 AD01 Registered office address changed from 100 Pall Mall 4Th Floor London SW1Y 5NQ United Kingdom on 25 February 2010
12 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Feb 2010 AP03 Appointment of Kevin Lawrence as a secretary
11 Feb 2010 AP01 Appointment of Kevin Lawrence as a director