- Company Overview for MASLOW BROKERAGE LIMITED (12434070)
- Filing history for MASLOW BROKERAGE LIMITED (12434070)
- People for MASLOW BROKERAGE LIMITED (12434070)
- Registers for MASLOW BROKERAGE LIMITED (12434070)
- More for MASLOW BROKERAGE LIMITED (12434070)
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 Jul 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
21 Jul 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/24 | |
21 Jul 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
21 Jul 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
30 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
09 Jan 2025 | AP04 | Appointment of Saltgate (Uk) Limited as a secretary on 17 September 2024 | |
17 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Aug 2024 | PSC02 | Notification of Arrow Global Investments Holdings Limited as a person with significant control on 22 August 2023 | |
01 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 15 Golden Square Golden Square London W1F 9JG England to 15 Golden Square London W1F 9JG on 9 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 6 Duke Street London SW1Y 6BN England to 15 Golden Square Golden Square London W1F 9JG on 9 April 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
15 Jan 2024 | AD03 | Register(s) moved to registered inspection location 107 Cheapside London EC2V 6DN | |
15 Jan 2024 | AD03 | Register(s) moved to registered inspection location 107 Cheapside London EC2V 6DN | |
15 Jan 2024 | AD02 | Register inspection address has been changed from 107 Cheapside London EC2V 6DN England to 107 Cheapside London EC2V 6DN | |
15 Jan 2024 | AD02 | Register inspection address has been changed to 107 Cheapside London EC2V 6DN | |
15 Jan 2024 | CH01 | Director's details changed for Mr Ellis Lester Sher on 1 July 2021 | |
14 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Mar 2023 | TM01 | Termination of appointment of Kevin James Manners as a director on 28 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 6 Duke Street London SW1Y 6BN on 10 May 2022 | |
24 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
24 Feb 2022 | PSC07 | Cessation of Ellis Lester Sher as a person with significant control on 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates |