Advanced company searchLink opens in new window

MALEKIN LAW LIMITED

Company number 05852219

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jan 2024 AD01 Registered office address changed from First Floor 57 Merthyr Road Whitchurch Cardiff CF14 1DD Wales to R & R Consulting Rooms 41 st. Isan Road Heath Cardiff CF14 4LW on 3 January 2024
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
21 Jul 2021 PSC07 Cessation of Lorna Jane Lewis as a person with significant control on 28 June 2020
25 May 2021 SH06 Cancellation of shares. Statement of capital on 28 July 2020
  • GBP 70
13 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 TM01 Termination of appointment of Helen Rhiannon Shamo as a director on 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
30 Sep 2019 AD01 Registered office address changed from 270 - 272 North Road Cardiff CF14 3BL Wales to First Floor 57 Merthyr Road Whitchurch Cardiff CF14 1DD on 30 September 2019
09 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
11 Apr 2019 TM01 Termination of appointment of Lorna Jane Lewis as a director on 11 April 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jan 2019 AP01 Appointment of Miss Helen Rhiannon Shamo as a director on 7 January 2019
11 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
25 Oct 2017 AD01 Registered office address changed from 270 North Road Cardiff CF14 3BL to 270 - 272 North Road Cardiff CF14 3BL on 25 October 2017
04 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 July 2017
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Paul Stewart St Andrew Malekin as a director on 1 March 2017