MASABI GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewDirector's details changed for Mr Jonathan Andrew Lerner on 2025-06-24

View Document

22/06/2522 June 2025 NewStatement of capital following an allotment of shares on 2025-06-21

View Document

28/02/2528 February 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

12/12/2412 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

28/09/2428 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

29/09/2329 September 2023 Registration of charge 042609270012, created on 2023-09-25

View Document

29/09/2329 September 2023 Satisfaction of charge 042609270011 in full

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Registered office address changed from 37 Bevenden Street London N1 6BH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2023-05-17

View Document

07/03/237 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

27/09/2227 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-28

View Document

06/09/226 September 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Matthew Alexander Jones as a director on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Simon Jonathan Menashy as a director on 2022-02-28

View Document

03/03/223 March 2022 Appointment of Mr Joe Porten as a director on 2022-02-28

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

26/11/2126 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/07/192 July 2019 10/04/19 STATEMENT OF CAPITAL GBP 79182.73

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 ADOPT ARTICLES 03/04/2019

View Document

20/05/1920 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MATTHEW ALEXANDER JONES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODWIN

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD HOWSON

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR JONATHAN LERNER

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS GODBER

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED BLUE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1131.73

View Document

25/09/1825 September 2018 ADOPT ARTICLES 31/08/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

25/06/1825 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042609270010

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042609270009

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR EDWARD JAMES TALBOT

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH NEALE

View Document

09/05/189 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 ADOPT ARTICLES 31/03/2017

View Document

14/06/1714 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1719 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1085.71

View Document

26/01/1726 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042609270005

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042609270007

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042609270006

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042609270008

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN JANSSEN

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR JOSEPH STEPHEN NEALE

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 56 AYRES STREET LONDON SE1 1EU ENGLAND

View Document

15/12/1515 December 2015 23/10/15 STATEMENT OF CAPITAL GBP 968.90

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR JONATHAN PHILIP PRYCE GOODWIN

View Document

18/11/1518 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/10/1527 October 2015 29/01/15 STATEMENT OF CAPITAL GBP 730.46

View Document

27/10/1527 October 2015 31/03/15 STATEMENT OF CAPITAL GBP 744.08

View Document

21/09/1521 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR SIMON JONATHAN MENASHY

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR RORY STIRLING

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KIM

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR RYAN JANSSEN

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR BRIAN KENNETH ZANGHI

View Document

06/09/146 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOWSON

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042609270002

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042609270001

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042609270003

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042609270004

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MR EDWARD JONATHAN RODNEY HOWSON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES

View Document

26/06/1426 June 2014 ADOPT ARTICLES 09/06/2014

View Document

26/06/1426 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 725.841806

View Document

27/08/1327 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 08/03/13 STATEMENT OF CAPITAL GBP 639.01

View Document

10/04/1310 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/1311 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 639.01

View Document

07/12/127 December 2012 SECRETARY APPOINTED MR MATTHEW ALEXANDER JONES

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR RORY JOHN STIRLING

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY DEIRDRE COAKLEY

View Document

13/09/1213 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/01/1220 January 2012 25/10/11 STATEMENT OF CAPITAL GBP 545.00

View Document

28/12/1128 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1121 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 19/04/11 STATEMENT OF CAPITAL GBP 496.54

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 45 GREAT GUILDFORD STREET LONDON SE1 0ES UNITED KINGDOM

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DIXON WHITAKER / 20/12/2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK GODBER / 23/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOWSON / 15/11/2010

View Document

09/11/109 November 2010 ARTICLES OF ASSOCIATION

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR JOSEPH J KIM

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY BENJAMIN WHITAKER

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MS DEIRDRE MARY COAKLEY

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR EDWARD HOWSON

View Document

06/10/106 October 2010 21/09/10 STATEMENT OF CAPITAL GBP 492.04

View Document

06/10/106 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DIXON WHITAKER / 27/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DIXON WHITAKER / 27/07/2010

View Document

20/08/1020 August 2010 03/12/09 STATEMENT OF CAPITAL GBP 368.42

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 354.6

View Document

26/03/1026 March 2010 03/12/09 STATEMENT OF CAPITAL GBP 354.6

View Document

30/12/0930 December 2009 02/10/09 STATEMENT OF CAPITAL GBP 354.60

View Document

22/12/0922 December 2009 02/10/09 STATEMENT OF CAPITAL GBP 350

View Document

17/12/0917 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 350

View Document

22/10/0922 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 280

View Document

21/10/0921 October 2009 S-DIV

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GODBER / 01/10/2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/01/0412 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information