Advanced company searchLink opens in new window

MAISTRO TECHNOLOGY LIMITED

Company number 08097145

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)
24 Jul 2017 TM01 Termination of appointment of Kara Cardinale as a director on 10 July 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
27 Jan 2017 AP03 Appointment of Mr Timothy Paul Allen as a secretary on 1 January 2017
26 Jan 2017 TM02 Termination of appointment of Barbara Joyce Spurrier as a secretary on 31 December 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
16 Dec 2015 AP01 Appointment of Mr Timothy Paul Allen as a director on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Barbara Joyce Spurrier as a director on 16 December 2015
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
20 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
20 Jun 2014 CH01 Director's details changed for Kara Cardinale on 1 January 2014
20 Jun 2014 CH01 Director's details changed for Mr Philip Letts on 1 January 2014
16 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
23 Dec 2013 AD01 Registered office address changed from Studio 2 Westbourne Studios 242 Acklam Road London W10 5JJ England on 23 December 2013
25 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
26 Jun 2013 CH01 Director's details changed for Mrs Barbara Joyce Spurrier on 1 January 2013
26 Jun 2013 CH03 Secretary's details changed for Barbara Joyce Spurrier on 1 January 2013
26 Jun 2013 AD01 Registered office address changed from C/O Oloco Ltd Gresham Court Station Road Wendens Ambo Saffron Walden Essex CB11 4LG United Kingdom on 26 June 2013
06 Sep 2012 CERTNM Company name changed blur (group) LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
06 Sep 2012 CONNOT Change of name notice
18 Jun 2012 TM01 Termination of appointment of Richard Bursby as a director
18 Jun 2012 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director