Advanced company searchLink opens in new window

MALACHITE ADVISORS LIMITED

Company number 05676078

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)
29 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,605,090
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 CERTNM Company name changed malachite advisors LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
17 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,605,090
14 Jan 2015 AD01 Registered office address changed from 17 Hartsbourne Avenue Bushey Heath Herts WD23 1JP to 2Nd Floor 63-65 North Wharf Road London W2 1LA on 14 January 2015
14 Jan 2015 TM02 Termination of appointment of Michael Kayser as a secretary on 31 December 2014
11 Jan 2015 AP01 Appointment of Mr Murtaza Mohamedtaki Gulamhusein as a director on 31 December 2014
10 Jan 2015 AP02 Appointment of Africa Practice Limited as a director on 31 December 2014
10 Jan 2015 TM01 Termination of appointment of Michael Boyd as a director on 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,605,090
12 Feb 2014 AD01 Registered office address changed from 17 Hartsbourne Avenue Bushey Heath Herts WD23 1JP England on 12 February 2014
12 Feb 2014 AD01 Registered office address changed from One Lyric Square London W6 0NB England on 12 February 2014
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Christopher Kemball as a director
07 Feb 2013 TM01 Termination of appointment of Christopher James as a director
07 Feb 2013 TM01 Termination of appointment of Alison Carnwath as a director
07 Feb 2013 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX on 7 February 2013
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of Hugo Slim as a director
18 Jan 2012 TM01 Termination of appointment of Jamille Jinnah as a director
13 Jul 2011 AA Accounts for a small company made up to 31 December 2010
10 Jun 2011 CERTNM Company name changed c for c LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07