Advanced company searchLink opens in new window

MALUS INVESTMENTS LIMITED

Company number 00708615

Filter by category

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)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
16 Aug 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 PSC07 Cessation of Cecil Associates (Trustees) Limited as a person with significant control on 15 March 2022
15 Mar 2022 PSC01 Notification of Richard James Parnes as a person with significant control on 15 March 2022
18 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
18 Jan 2022 PSC07 Cessation of Richard James Parnes as a person with significant control on 30 December 2021
02 Nov 2021 PSC01 Notification of Richard James Parnes as a person with significant control on 5 July 2021
30 Sep 2021 AA Micro company accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
13 Jan 2021 PSC02 Notification of Cecil Associates (Trustees) Limited as a person with significant control on 8 January 2021
13 Jan 2021 PSC02 Notification of Bgm Corporate Services Limited as a person with significant control on 8 January 2021
13 Jan 2021 PSC07 Cessation of Trustees of the John King Settlement as a person with significant control on 8 January 2021
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Sep 2020 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 82 Heath View London N2 0QB on 4 September 2020
21 Aug 2020 PSC07 Cessation of Geoffrey Norman Leigh as a person with significant control on 18 August 2020
21 Aug 2020 PSC02 Notification of Trustees of the John King Settlement as a person with significant control on 18 August 2020
01 Jul 2020 TM02 Termination of appointment of Geoffrey Norman Leigh as a secretary on 22 June 2020
09 Jun 2020 TM01 Termination of appointment of Sylvia Leigh as a director on 14 January 2020
09 Jun 2020 AP01 Appointment of Ms Jayne Amelia Parnes as a director on 5 June 2020
10 Mar 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018