Advanced company searchLink opens in new window

MALCO SERVICES LIMITED

Company number 07154171

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)
01 Apr 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
27 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
16 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
21 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
20 Dec 2018 TM02 Termination of appointment of Mihiri De Silva as a secretary on 20 December 2018
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
24 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
26 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mrs Michelle Louise Malaweera on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mrs Michelle Louise Malaweera on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr Harsha Malaweera Arachchige on 27 January 2017
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
22 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Oct 2015 AD01 Registered office address changed from Crossways House 1 Longstanton Road Oakington Cambridge CB24 3BB England to The Commercial Centre 6 Green End Comberton Cambridge CB23 7DY on 6 October 2015
02 Jun 2015 AD01 Registered office address changed from Broad Lane Cottenham Cambridge CB24 8SW to Crossways House 1 Longstanton Road Oakington Cambridge CB24 3BB on 2 June 2015