Advanced company searchLink opens in new window

MALLACE VICTORIA LTD

Company number 11895376

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)
26 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
20 Mar 2024 CH01 Director's details changed for Mr Robbie Cummings Mallace on 20 March 2024
20 Mar 2024 PSC04 Change of details for Mr Robbie Cummings Mallace as a person with significant control on 20 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
12 Apr 2023 PSC07 Cessation of Mark Reed as a person with significant control on 17 November 2022
11 Apr 2023 PSC01 Notification of Mark Reed as a person with significant control on 17 November 2022
11 Apr 2023 PSC04 Change of details for Mr Robbie Cummings Mallace as a person with significant control on 17 November 2022
30 Nov 2022 TM01 Termination of appointment of Mark Tom Reed as a director on 30 November 2022
23 Nov 2022 PSC07 Cessation of Steven Michael Reed as a person with significant control on 17 November 2022
23 Nov 2022 PSC07 Cessation of Mark Tom Reed as a person with significant control on 17 November 2022
06 Jun 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
03 Nov 2021 TM01 Termination of appointment of Steven Michael Reed as a director on 2 November 2021
23 Aug 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Dec 2020 AD01 Registered office address changed from Upminster Lodge Farm Tomkyns Lane Upminster Essex RM14 1TP to 195 st. Marys Lane Upminster RM14 3BU on 3 December 2020
03 Jun 2020 CS01 Confirmation statement made on 20 March 2020 with updates
13 Mar 2020 AD01 Registered office address changed from Unit 4 Lambs Lane North Rainham RM13 9XL United Kingdom to Upminster Lodge Farm Tomkyns Lane Upminster Essex RM14 1TP on 13 March 2020
21 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-21
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted