Advanced company searchLink opens in new window

MAISTRO LIMITED

Company number 08188404

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)
03 Apr 2024 TM01 Termination of appointment of Craig Michael Livings as a director on 31 March 2024
03 Apr 2024 AD01 Registered office address changed from 1a, Grow on Building 3 Babbage Way Clyst Honiton Exeter EX5 2FN England to Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury SY2 6LG on 3 April 2024
29 Feb 2024 TM01 Termination of appointment of Philip Murray Shuldham-Legh as a director on 29 February 2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 5,314,321.10184
22 Nov 2023 MR01 Registration of charge 081884040001, created on 17 November 2023
20 Nov 2023 TM01 Termination of appointment of Neville Roderick Upton as a director on 17 November 2023
15 Nov 2023 SH02 Consolidation of shares on 18 October 2023
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 5,255,373.10184
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 5,255,372.78971
11 Sep 2023 AP01 Appointment of Mr Craig Michael Livings as a director on 1 September 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 5,238,341.70031
20 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 5,154,516.80304
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 5,080,005.78690
13 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 4,226,714.21334
13 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
26 Nov 2022 AP01 Appointment of Mr Spencer Brooks as a director on 21 November 2022
25 Nov 2022 AP01 Appointment of Mr David James Rumble as a director on 21 November 2022
25 Nov 2022 TM01 Termination of appointment of Lawrence Bruno Nero Dallaglio as a director on 25 November 2022
25 Nov 2022 MA Memorandum and Articles of Association
25 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
02 Aug 2022 MA Memorandum and Articles of Association