MASLOW 2 LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Director's details changed for Mr Giulio Passanisi on 2025-04-11 |
11/04/2511 April 2025 | Change of details for Mr Alan Samuel Waxman as a person with significant control on 2025-04-11 |
11/04/2511 April 2025 | Director's details changed for Mr Anthony Charles Manwaring Robertson on 2025-04-11 |
07/01/257 January 2025 | Appointment of Mr James Alexander Branter as a director on 2024-12-04 |
07/01/257 January 2025 | Termination of appointment of Rasmus Johan Andersen as a director on 2024-12-04 |
05/12/245 December 2024 | Confirmation statement made on 2024-10-26 with no updates |
22/07/2422 July 2024 | Group of companies' accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Change of details for Mr Alan Samuel Waxman as a person with significant control on 2024-04-15 |
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 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-26 with updates |
17/07/2317 July 2023 | Group of companies' accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Statement of capital following an allotment of shares on 2023-06-28 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-06-15 |
17/02/2317 February 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-19 |
15/02/2315 February 2023 | Statement of capital following an allotment of shares on 2023-02-14 |
15/02/2315 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 |
15/02/2315 February 2023 | Statement of capital following an allotment of shares on 2022-12-19 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-26 with updates |
28/03/2228 March 2022 | Satisfaction of charge 109635080003 in full |
08/11/218 November 2021 | Confirmation statement made on 2021-10-26 with updates |
28/09/2128 September 2021 | Satisfaction of charge 109635080002 in full |
28/09/2128 September 2021 | Registration of charge 109635080003, created on 2021-09-21 |
11/08/2111 August 2021 | Termination of appointment of Adam Sherif Baghdadi as a director on 2021-07-07 |
11/08/2111 August 2021 | Termination of appointment of Stuart Vincent Swift as a director on 2021-07-30 |
15/07/2115 July 2021 | Group of companies' accounts made up to 2020-12-31 |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE COULTER |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WAXMAN |
09/10/179 October 2017 | CESSATION OF MAPLESFS UK GROUP SERVICES LIMITED AS A PSC |
25/09/1725 September 2017 | DIRECTOR APPOINTED MR. ANTHONY MICHAEL MUSCOLINO |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR. ANTHONY CHARLES MANWARING ROBERTSON |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR. MARKUS ANDREAS GLOEL |
15/09/1715 September 2017 | CURRSHO FROM 30/09/2018 TO 31/12/2017 |
14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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