Advanced company searchLink opens in new window

MASL UK (1) LIMITED

Company number 06386342

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)
04 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 4 April 2024
08 Jan 2024 AA Full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
08 Aug 2023 CH04 Secretary's details changed for Carter Backer Winter Trustees Limited on 18 July 2023
07 Jul 2023 CH01 Director's details changed for Eamonn Bane on 7 July 2023
17 Apr 2023 AP03 Appointment of Eveleen Drohan as a secretary on 17 April 2023
17 Apr 2023 AP03 Appointment of Mr. Marcus Baldwin as a secretary on 17 April 2023
17 Apr 2023 TM02 Termination of appointment of Stephen Clifford Moulton as a secretary on 16 January 2023
07 Jan 2023 AA Full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
22 Feb 2022 AP01 Appointment of Eamonn Bane as a director on 16 February 2022
29 Dec 2021 AA Full accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
01 Oct 2021 TM01 Termination of appointment of Stephen Wesley Cook as a director on 30 September 2021
10 Feb 2021 AA Full accounts made up to 31 March 2020
11 Jan 2021 CH01 Director's details changed for Liam James Kavanagh on 11 January 2021
31 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That this authority shall be in substitution for any previous authorities granted to the 11/12/2020
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 1
  • USD 73,500,000
13 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
10 Feb 2020 CH01 Director's details changed for Mr Stephen Wesley Cook on 10 February 2020
30 Dec 2019 AA Full accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
10 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 1
  • USD 30,000,000
27 Dec 2018 AA Full accounts made up to 31 March 2018