Advanced company searchLink opens in new window

MALLEUS LIMITED

Company number 07763201

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)
19 Jun 2018 AA Full accounts made up to 31 March 2018
18 Sep 2017 PSC05 Change of details for Megafun Limited as a person with significant control on 6 September 2016
18 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
18 Jul 2017 AA Full accounts made up to 31 March 2017
01 Jun 2017 AD01 Registered office address changed from Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom to Technology House Magnesium Way Hapton Burnley BB12 7BF on 1 June 2017
06 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
03 Jan 2017 AP03 Appointment of Mr Richard Hinds as a secretary on 20 December 2016
03 Jan 2017 AD01 Registered office address changed from C/O Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ on 3 January 2017
09 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
26 Aug 2016 CH01 Director's details changed for James Stidwill on 12 July 2016
05 Aug 2016 AA Full accounts made up to 31 January 2016
14 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
10 Aug 2015 AA Full accounts made up to 31 January 2015
31 Oct 2014 AA Full accounts made up to 31 January 2014
10 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
08 Jul 2014 TM01 Termination of appointment of Paul Hickingbotham as a director
02 May 2014 AP01 Appointment of Mr Matthew Steven Geoffrey Croucher as a director
02 May 2014 TM01 Termination of appointment of Frithjof Johnsen as a director
15 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
15 Oct 2013 CH01 Director's details changed for James Stidwill on 6 September 2013
15 Oct 2013 CH01 Director's details changed for Frithjof Johnsen on 6 September 2013
15 Oct 2013 CH01 Director's details changed for Jason Mark Beeson on 6 September 2013
15 Oct 2013 CH01 Director's details changed for Paul Hickingbotham on 6 September 2013
12 Jun 2013 AA Full accounts made up to 31 January 2013
02 Nov 2012 CH01 Director's details changed for Frithjof Johnsen on 7 September 2012