Advanced company searchLink opens in new window

MALSA CONSULTANTS LIMITED

Company number 03894230

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 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
17 Jul 2023 PSC08 Notification of a person with significant control statement
17 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 17 July 2023
07 Jul 2023 PSC07 Cessation of Jean-Baptiste Francois Caussin as a person with significant control on 14 March 2018
25 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
10 Nov 2021 CH01 Director's details changed for Ms Charlotte Manon Julie Lucienne Caussin on 2 August 2021
10 Nov 2021 CH01 Director's details changed for Ms Charlotte Manon Julie Lucienne Caussin on 29 August 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 AD01 Registered office address changed from 4th Floor, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021
09 Aug 2021 CH04 Secretary's details changed for Hill Street Registrars Limited on 2 August 2021
20 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 20 June 2019 with updates
16 Jan 2019 AP04 Appointment of Hill Street Registrars Limited as a secretary on 18 December 2018
16 Jan 2019 AP01 Appointment of Ms Charlotte Manon Julie Lucienne Caussin as a director on 18 December 2018
11 Jan 2019 TM01 Termination of appointment of William Robert Hawes as a director on 18 December 2018
11 Jan 2019 TM02 Termination of appointment of Premium Secretaries Limited as a secretary on 18 December 2018
11 Jan 2019 AD01 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside United Kingdom to 4th Floor, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 11 January 2019
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jul 2018 AD01 Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside on 27 July 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates