Advanced company searchLink opens in new window

MALHERBE LIMITED

Company number 10169969

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)
30 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
23 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
16 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
08 Dec 2021 TM02 Termination of appointment of Carla Stent as a secretary on 3 December 2021
08 Dec 2021 TM01 Termination of appointment of Carla Rosaline Stent as a director on 3 December 2021
01 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
14 May 2019 PSC01 Notification of Samuel Christopher Barry as a person with significant control on 1 January 2019
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Sep 2018 AD01 Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF to C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall Town Street, Newton Cambridge CB22 7ZE on 10 September 2018
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
08 May 2018 AA01 Previous accounting period shortened from 31 May 2018 to 28 February 2018
05 Mar 2018 AA Micro company accounts made up to 31 May 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2017 CS01 Confirmation statement made on 8 May 2017 with updates
21 Aug 2017 AD01 Registered office address changed from C/O Littlefishfx Limited 23 Science Park Milton Road Cambridge CB4 0EY United Kingdom to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 21 August 2017
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted