Advanced company searchLink opens in new window

MAIDSAFE.NET LIMITED

Company number SC297540

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 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
27 Aug 2018 TM01 Termination of appointment of Fraser Robert Hutchison as a director on 23 February 2018
05 Mar 2018 PSC02 Notification of Maidsafe Foundation as a person with significant control on 22 February 2018
02 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
11 Oct 2017 AD01 Registered office address changed from 72 Templehill Troon Ayrshire KA10 6BE to 6 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG on 11 October 2017
27 Mar 2017 CH01 Director's details changed for David Irvine on 27 March 2017
20 Mar 2017 AP01 Appointment of Mr Andrew John Ninian Laverty as a director on 20 March 2017
24 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 136.7959
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 136.6827
24 Nov 2016 CC04 Statement of company's objects
24 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2016 AP01 Appointment of Mr David Allan as a director on 8 November 2016
17 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,330,191
02 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Sep 2015 CH01 Director's details changed for Mr Vivekanand Rajkumar on 22 September 2015
22 Sep 2015 AP01 Appointment of Mr Vivekanand Rajkumar as a director on 10 September 2015
20 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,329,685
20 Mar 2015 TM01 Termination of appointment of a director
02 Mar 2015 TM01 Termination of appointment of Fraser Callum Reid as a director on 27 February 2015
25 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
27 May 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 145.0322
25 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders