Advanced company searchLink opens in new window

MALLOY AERONAUTICS LIMITED

Company number 07993563

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)
28 Mar 2024 CH01 Director's details changed for Mr Oriol Badia on 20 March 2024
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
21 Mar 2024 AP03 Appointment of Ms Ann-Louise Holding as a secretary on 13 March 2024
15 Feb 2024 MA Memorandum and Articles of Association
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 1,374
08 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2024 CH01 Director's details changed for Mr Jack Edward Wakley on 6 February 2024
06 Feb 2024 AP01 Appointment of Jon Warburton as a director on 31 January 2024
06 Feb 2024 AP01 Appointment of Neil Appleton as a director on 31 January 2024
05 Feb 2024 AD01 Registered office address changed from Flat 2 Alderney Court Montague Street Reading RG1 4JW England to Victory Point Lyon Way Frimley Camberley Surrey GU16 7EX on 5 February 2024
05 Feb 2024 PSC02 Notification of Bae Systems (Holdings) Limited as a person with significant control on 31 January 2024
05 Feb 2024 PSC07 Cessation of Christopher John Malloy as a person with significant control on 31 January 2024
05 Feb 2024 AP01 Appointment of Matthew John Barratt as a director on 31 January 2024
05 Feb 2024 TM01 Termination of appointment of Christopher John Malloy as a director on 31 January 2024
05 Feb 2024 AP01 Appointment of Mr David Samuel John Holmes as a director on 31 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 AP01 Appointment of Mr Matthew Wells-Cole as a director on 1 September 2023
28 Apr 2023 AD01 Registered office address changed from 36 Wattleton Road Beaconsfield HP9 1SE England to Flat 2 Alderney Court Montague Street Reading RG1 4JW on 28 April 2023
21 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
29 Mar 2022 CH01 Director's details changed for Mr Oriol Badia on 1 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020