Advanced company searchLink opens in new window

MALEX LOGISTIC LTD

Company number 09883452

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)
09 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
05 Jul 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 PSC04 Change of details for Mr Mircea Marian Marcu as a person with significant control on 18 November 2022
18 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
18 Nov 2022 CH01 Director's details changed for Mr Mircea Marian Marcu on 18 November 2022
18 Nov 2022 PSC07 Cessation of Mircea Marian Marcu as a person with significant control on 18 November 2022
17 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
07 Oct 2021 AD01 Registered office address changed from 78B Stafford Road Southampton SO15 5ED England to 109 Whitehill Lane Gravesend DA12 5LU on 7 October 2021
21 Jul 2021 AA Micro company accounts made up to 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
15 Jul 2020 AA Micro company accounts made up to 30 November 2019
22 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
20 Jul 2019 AA Micro company accounts made up to 30 November 2018
04 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
30 Jul 2018 AD01 Registered office address changed from 99 Broadlands Road Southampton SO17 3AP England to 78B Stafford Road Southampton SO15 5ED on 30 July 2018
14 Jul 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 PSC01 Notification of Mircea Marian Marcu as a person with significant control on 20 November 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Jul 2017 CH01 Director's details changed for Mr Mircea Marian Marcu on 1 July 2017
07 Jul 2017 AD01 Registered office address changed from 28 Sanderling Way Greenhithe Kent DA9 9RJ England to 99 Broadlands Road Southampton SO17 3AP on 7 July 2017
25 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
23 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted