Advanced company searchLink opens in new window

MALAGOLIVE LTD

Company number 10682229

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)
17 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
17 Apr 2024 PSC04 Change of details for Mr Davide Malaguti as a person with significant control on 17 April 2024
17 Apr 2024 CH01 Director's details changed for Mr Davide Malaguti on 17 April 2024
12 Apr 2024 AA Micro company accounts made up to 31 March 2023
13 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
19 Feb 2024 AD01 Registered office address changed from 27, Old Gloucester Street, London Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 19 February 2024
29 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 AA Micro company accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 291.13
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 May 2019 AD01 Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to 27, Old Gloucester Street, London Old Gloucester Street London WC1N 3AX on 10 May 2019
12 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 290.73
24 Aug 2018 TM01 Termination of appointment of James William Duffy as a director on 24 August 2018
22 Aug 2018 AD01 Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England to 41 Corsham Street London N1 6DR on 22 August 2018
18 Apr 2018 TM01 Termination of appointment of Federico Danelli as a director on 18 April 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates