MASABI GROUP LIMITED

04260927
100 AVEBURY BOULEVARD MILTON KEYNES UNITED KINGDOM MK9 1FH

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Annual Accounts 41 Buy now
21 Dec 2023 accounts Annual Accounts 39 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 resolution Resolution 1 Buy now
29 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2023 mortgage Registration of a charge 43 Buy now
07 Sep 2023 resolution Resolution 2 Buy now
07 Sep 2023 incorporation Memorandum Articles 70 Buy now
17 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2023 accounts Annual Accounts 38 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Sep 2022 capital Second Filing Capital Allotment Shares 15 Buy now
06 Sep 2022 capital Return of Allotment of shares 13 Buy now
11 Apr 2022 capital Notice of name or other designation of class of shares 2 Buy now
03 Mar 2022 officers Termination of appointment of director (Simon Jonathan Menashy) 1 Buy now
03 Mar 2022 officers Appointment of director (Mr Joe Porten) 2 Buy now
03 Mar 2022 officers Termination of appointment of director (Matthew Alexander Jones) 1 Buy now
02 Jan 2022 resolution Resolution 2 Buy now
02 Jan 2022 incorporation Memorandum Articles 59 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
26 Nov 2021 accounts Annual Accounts 38 Buy now
30 Apr 2021 mortgage Registration of a charge 42 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
16 Dec 2020 accounts Annual Accounts 39 Buy now
03 Sep 2020 resolution Resolution 1 Buy now
18 Feb 2020 capital Return of Allotment of shares 26 Buy now
18 Feb 2020 capital Return of Allotment of shares 34 Buy now
18 Feb 2020 resolution Resolution 61 Buy now
06 Feb 2020 officers Termination of appointment of director (Edward James Talbot) 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Aug 2019 capital Return of Allotment of shares 26 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
02 Jul 2019 capital Return of Allotment of shares 26 Buy now
21 Jun 2019 accounts Annual Accounts 34 Buy now
22 May 2019 resolution Resolution 60 Buy now
20 May 2019 resolution Resolution 2 Buy now
18 Apr 2019 officers Termination of appointment of director (Thomas Mark Godber) 1 Buy now
18 Apr 2019 officers Appointment of director (Mr Jonathan Lerner) 2 Buy now
18 Apr 2019 officers Appointment of director (Matthew Alexander Jones) 2 Buy now
18 Apr 2019 officers Termination of appointment of director (Jonathan Philip Pryce Goodwin) 1 Buy now
18 Apr 2019 officers Termination of appointment of secretary (Edward Jonathan Rodney Howson) 1 Buy now
17 Apr 2019 resolution Resolution 3 Buy now
28 Sep 2018 accounts Annual Accounts 32 Buy now
27 Sep 2018 capital Return of Allotment of shares 7 Buy now
25 Sep 2018 resolution Resolution 61 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 resolution Resolution 1 Buy now
22 Jun 2018 mortgage Registration of a charge 38 Buy now
20 Jun 2018 mortgage Registration of a charge 30 Buy now
15 Jun 2018 officers Appointment of director (Mr Edward James Talbot) 2 Buy now
14 Jun 2018 officers Termination of appointment of director (Joseph Stephen Neale) 1 Buy now
09 May 2018 resolution Resolution 8 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
07 Aug 2017 accounts Annual Accounts 10 Buy now
14 Jun 2017 resolution Resolution 67 Buy now
14 Jun 2017 resolution Resolution 12 Buy now
19 Apr 2017 capital Return of Allotment of shares 6 Buy now
26 Jan 2017 resolution Resolution 8 Buy now
04 Jan 2017 mortgage Registration of a charge 12 Buy now
04 Jan 2017 mortgage Registration of a charge 12 Buy now
04 Jan 2017 mortgage Registration of a charge 25 Buy now
04 Jan 2017 mortgage Registration of a charge 25 Buy now
20 Dec 2016 officers Appointment of director (Mr Joseph Stephen Neale) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (Ryan Janssen) 1 Buy now
22 Sep 2016 accounts Annual Accounts 7 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
29 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 capital Return of Allotment of shares 11 Buy now
03 Dec 2015 officers Appointment of director (Mr Jonathan Philip Pryce Goodwin) 3 Buy now
18 Nov 2015 resolution Resolution 62 Buy now
13 Nov 2015 accounts Annual Accounts 7 Buy now
27 Oct 2015 capital Return of Allotment of shares 5 Buy now
27 Oct 2015 capital Return of Allotment of shares 5 Buy now
21 Sep 2015 annual-return Annual Return 18 Buy now
27 Jul 2015 officers Appointment of director (Mr Simon Jonathan Menashy) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Rory John Stirling) 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Joseph J Kim) 1 Buy now
01 Jun 2015 officers Appointment of director (Mr Ryan Janssen) 2 Buy now
12 Feb 2015 officers Appointment of director (Mr Brian Kenneth Zanghi) 2 Buy now
06 Sep 2014 annual-return Annual Return 18 Buy now
20 Aug 2014 resolution Resolution 6 Buy now
19 Aug 2014 officers Termination of appointment of director (Edward Jonathan Rodney Howson) 1 Buy now
11 Aug 2014 accounts Annual Accounts 7 Buy now
06 Aug 2014 mortgage Registration of a charge 13 Buy now
06 Aug 2014 mortgage Registration of a charge 29 Buy now
06 Aug 2014 mortgage Registration of a charge 28 Buy now
06 Aug 2014 mortgage Registration of a charge 14 Buy now
30 Jun 2014 officers Appointment of secretary (Mr Edward Jonathan Rodney Howson) 2 Buy now
30 Jun 2014 officers Termination of appointment of secretary (Matthew Jones) 1 Buy now
26 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
26 Jun 2014 capital Return of Allotment of shares 5 Buy now