Advanced company searchLink opens in new window

MALLEE NAME NO 2 LIMITED

Company number 04050002

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)
18 Sep 2023 AA Full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
03 Aug 2023 AP01 Appointment of Mark John Tottman as a director on 31 July 2023
03 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
23 Sep 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
03 Nov 2017 PSC04 Change of details for Mr Andrew Craig Malcolm as a person with significant control on 2 November 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O Nomina 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
09 Sep 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
04 Mar 2015 CERTNM Company name changed c k underwriting LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03