MASLOW 2 LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Giulio Passanisi on 2025-04-11

View Document

11/04/2511 April 2025 Change of details for Mr Alan Samuel Waxman as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Mr Anthony Charles Manwaring Robertson on 2025-04-11

View Document

07/01/257 January 2025 Appointment of Mr James Alexander Branter as a director on 2024-12-04

View Document

07/01/257 January 2025 Termination of appointment of Rasmus Johan Andersen as a director on 2024-12-04

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

22/07/2422 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Change of details for Mr Alan Samuel Waxman as a person with significant control on 2024-04-15

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

17/02/2317 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-19

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

28/03/2228 March 2022 Satisfaction of charge 109635080003 in full

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

28/09/2128 September 2021 Satisfaction of charge 109635080002 in full

View Document

28/09/2128 September 2021 Registration of charge 109635080003, created on 2021-09-21

View Document

11/08/2111 August 2021 Termination of appointment of Adam Sherif Baghdadi as a director on 2021-07-07

View Document

11/08/2111 August 2021 Termination of appointment of Stuart Vincent Swift as a director on 2021-07-30

View Document

15/07/2115 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE COULTER

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WAXMAN

View Document

09/10/179 October 2017 CESSATION OF MAPLESFS UK GROUP SERVICES LIMITED AS A PSC

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR. ANTHONY MICHAEL MUSCOLINO

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR. ANTHONY CHARLES MANWARING ROBERTSON

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR. MARKUS ANDREAS GLOEL

View Document

15/09/1715 September 2017 CURRSHO FROM 30/09/2018 TO 31/12/2017

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company