- Company Overview for MALUS INVESTMENTS LIMITED (00708615)
- Filing history for MALUS INVESTMENTS LIMITED (00708615)
- People for MALUS INVESTMENTS LIMITED (00708615)
- More for MALUS INVESTMENTS LIMITED (00708615)
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) |
---|---|---|---|
16 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
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 |