- Company Overview for MALAKAI ESTATES LTD (10029915)
- Filing history for MALAKAI ESTATES LTD (10029915)
- People for MALAKAI ESTATES LTD (10029915)
- More for MALAKAI ESTATES LTD (10029915)
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) |
---|---|---|---|
12 Mar 2024 | AD01 | Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 12 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 27 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
24 Feb 2021 | PSC01 | Notification of Susanne Stevens as a person with significant control on 24 February 2021 | |
24 Feb 2021 | PSC07 | Cessation of Susanne Stevens as a person with significant control on 23 February 2021 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 27 February 2020 | |
15 Jun 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr scott stevens | |
15 Jun 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs susanne stevens | |
05 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
05 Mar 2020 | CH01 | Director's details changed for Mrs Susanne Stevens on 5 March 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Scott Stevens on 5 March 2020 | |
05 Mar 2020 | PSC04 | Change of details for Mrs Susanne Stevens as a person with significant control on 5 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Jrs Business Services Ltd C/O the Hub Wales, Valleys Innovation Centre Navigation Park Abercynon Mid Glamorgan CF45 4SN Wales to 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA on 5 March 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 27 February 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Jrs Business Services Ltd C/O the Hub Wales, Valleys Innovation Centre Navigation Park Abercynon Mid Glamorgan CF45 4SN on 22 October 2019 | |
10 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 |