Advanced company searchLink opens in new window

MALABAR CONSTRUCTION LIMITED

Company number 04227569

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)
25 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
01 Aug 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
27 Jul 2022 TM02 Termination of appointment of Patrick Cassidy as a secretary on 5 July 2021
26 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Oct 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
21 Sep 2015 AD01 Registered office address changed from 76 Broad Street Broad Street Teddington Middlesex TW11 8QT to 128 Buckingham Road Hampton TW12 3JR on 21 September 2015
01 May 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
22 Jul 2014 CH01 Director's details changed for Anthony Cassidy on 22 July 2014
22 Jul 2014 AD01 Registered office address changed from 128 Buckingham Road Hampton London TW12 3JR to 76 Broad Street Broad Street Teddington Middlesex TW11 8QT on 22 July 2014
02 Jul 2014 AD01 Registered office address changed from the Stables Church Walk Daventry Northamptonshire NN11 4BL England on 2 July 2014