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)
28 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
24 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 December 2019
22 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 4,226,714.21334
23 Nov 2020 AP01 Appointment of Mr Lawrence Bruno Nero Dallaglio as a director on 19 November 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 4,226,228.97563
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 4,209,682.3697
13 Oct 2020 TM01 Termination of appointment of Laurence Alistair John Cook as a director on 8 October 2020
05 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 13 August 2020
17 Aug 2020 PSC01 Notification of Robert Keith as a person with significant control on 14 August 2020
17 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 17 August 2020
13 Aug 2020 CS01 03/08/20 Statement of Capital gbp 4201142.18600
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/09/2020.
13 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 4,201,142.186
20 Feb 2020 SH08 Change of share class name or designation
19 Feb 2020 SH02 Sub-division of shares on 3 February 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 64,011.05816
06 Feb 2020 TM01 Termination of appointment of David Stanley Rowe as a director on 3 January 2020
14 Oct 2019 AP01 Appointment of Mr Philip Shuldham-Legh as a director on 1 October 2019