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)
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
  • RES02 ‐ Resolution of re-registration
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
  • RES13 ‐ Re-grant of waiver by the panel on takeovers and mergers 29/01/2019
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
  • GBP 4,011,058.16
10 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 04/02/2019
06 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • CONNOT ‐ Change of name notice
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
  • GBP 1,770,928.51