- Company Overview for MAISTRO LIMITED (08188404)
- Filing history for MAISTRO LIMITED (08188404)
- People for MAISTRO LIMITED (08188404)
- Charges for MAISTRO LIMITED (08188404)
- More for MAISTRO LIMITED (08188404)
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) |
---|---|---|---|
14 Oct 2019 | AP01 | Appointment of Mr Neville Upton as a director on 1 October 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
27 Aug 2019 | TM01 | Termination of appointment of Ian Stuart Cleverly as a director on 23 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Richard James Croft as a director on 20 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Preeti Mardia as a director on 20 August 2019 | |
25 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2019 | PSC07 | Cessation of Charles Street International Holdings Limited as a person with significant control on 26 June 2017 | |
05 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jul 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
03 Jul 2019 | MAR | Re-registration of Memorandum and Articles | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | RR02 | Re-registration from a public company to a private limited company | |
01 Mar 2019 | AD01 | Registered office address changed from 3 Kew Court First Floor Pynes Hill Exeter EX2 5AZ England to 1a, Grow on Building 3 Babbage Way Clyst Honiton Exeter EX5 2FN on 1 March 2019 | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | PSC02 | Notification of Charles Street International Holdings Limited as a person with significant control on 26 June 2017 | |
04 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 22/08/2018 | |
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | CS01 |
Confirmation statement made on 22 August 2018 with updates
|
|
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | AP01 | Appointment of Mr Ian Stuart Cleverly as a director on 9 April 2018 | |
13 Mar 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Jan 2018 | CERTNM |
Company name changed blur group PLC\certificate issued on 05/01/18
|
|
29 Nov 2017 | AD01 | Registered office address changed from Eagle House Babbage Way Science Park, Clyst Honiton Exeter EX5 2FN England to 3 Kew Court First Floor Pynes Hill Exeter EX2 5AZ on 29 November 2017 | |
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 10 October 2017
|