- Company Overview for MALLEE NAME NO 1 LIMITED (06292123)
- Filing history for MALLEE NAME NO 1 LIMITED (06292123)
- People for MALLEE NAME NO 1 LIMITED (06292123)
- Charges for MALLEE NAME NO 1 LIMITED (06292123)
- More for MALLEE NAME NO 1 LIMITED (06292123)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
15 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
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 | |
29 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
23 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
15 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
17 Apr 2018 | CH01 | Director's details changed for Mr Jeremy Richard Holt Evans on 17 April 2018 | |
03 Nov 2017 | PSC04 | Change of details for Andrew Craig Malcolm as a person with significant control on 2 November 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jun 2017 | PSC01 | Notification of Andrew Craig Malcolm as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
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 Plc 85 Gracechurch London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 |