Advanced company searchLink opens in new window

MASLOW 3 LIMITED

Company number 12319730

Filter by category

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)
15 Apr 2024 PSC04 Change of details for Alan Samuel Waxman as a person with significant control on 15 April 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
28 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
26 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The financial statements for year ended 31ST december 2022 be accepted and filed at companies house 13/09/2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 AP01 Appointment of Rasmus Johan Andersen as a director on 10 June 2022
10 Jun 2022 TM01 Termination of appointment of Vanessa Luise Tinkler Zampiga as a director on 10 June 2022
17 Feb 2022 MR04 Satisfaction of charge 123197300001 in full
25 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
11 Aug 2021 TM01 Termination of appointment of Stuart Vincent Swift as a director on 30 July 2021
11 Aug 2021 TM01 Termination of appointment of Adam Sherif Baghdadi as a director on 7 July 2021
15 Jul 2021 AA Full accounts made up to 31 December 2020
22 Mar 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
24 Aug 2020 AP01 Appointment of Mr Stuart Vincent Swift as a director on 24 August 2020
19 Aug 2020 MR01 Registration of charge 123197300001, created on 14 August 2020
10 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2020
  • GBP 4,088,804
07 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Aug 2020 MA Memorandum and Articles of Association
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 4,088,804.99
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020
01 May 2020 PSC01 Notification of Alan Samuel Waxman as a person with significant control on 1 May 2020
01 May 2020 PSC09 Withdrawal of a person with significant control statement on 1 May 2020
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted