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)
21 Sep 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Eagle House Babbage Way Science Park, Clyst Honiton Exeter EX5 2FN on 21 September 2016
16 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
11 May 2016 AA Group of companies' accounts made up to 31 December 2015
03 Feb 2016 AP01 Appointment of Mr Robert Michael Wirszycz as a director on 15 September 2015
29 Jan 2016 TM01 Termination of appointment of Barbara Joyce Spurrier as a director on 10 December 2015
16 Dec 2015 AP01 Appointment of Mr Timothy Paul Allen as a director on 16 December 2015
18 Sep 2015 AR01 Annual return made up to 22 August 2015 no member list
Statement of capital on 2015-09-18
  • GBP 300,725.22
18 Sep 2015 AP01 Appointment of Mr Roger Francois De Peyrecave as a director on 1 September 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The report of the directors, the financial statements and the report of the auditors for the company ended 31/12/2014 be received and adopted. 11/08/2015
08 Jul 2015 TM01 Termination of appointment of Robert James Brooksbank as a director on 30 June 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
13 Nov 2014 MISC Section 519
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 June 2014
  • GBP 470,928.51
19 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 300,725.22
17 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment is from 01/06/2013 to 17/06/2013.
16 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
28 Feb 2014 TM01 Termination of appointment of James Davies as a director
20 Jan 2014 CERTNM Company name changed blur (group) PLC\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-12-12
27 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-12
27 Dec 2013 CONNOT Change of name notice
16 Oct 2013 AP01 Appointment of Mr David John Sherriff as a director
25 Sep 2013 AR01 Annual return made up to 22 August 2013 no member list
Statement of capital on 2013-09-25
  • GBP 300,725.22
24 Sep 2013 CH01 Director's details changed for Mrs Barbara Joyce Spurrier on 1 December 2012
24 Sep 2013 CH03 Secretary's details changed for Barbara Joyce Spurrier on 1 December 2012