Advanced company searchLink opens in new window

MALWRIGHT LIMITED

Company number 00811009

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)
23 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 13,867
27 Aug 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 27 August 2015
01 May 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 13,867
26 Sep 2014 AP01 Appointment of Mrs Monique Lifschutz as a director on 12 September 2014
14 Jun 2014 MR04 Satisfaction of charge 6 in full
25 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 13,867
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Hanna Lifschutz on 1 November 2010
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Jun 2010 CH01 Director's details changed for Alexander Joseph Lifschutz on 20 April 2010
16 Jun 2010 CH03 Secretary's details changed for Alexander Joseph Lifschutz on 20 April 2010
15 Feb 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
08 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
01 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Nov 2008 363a Return made up to 17/11/08; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007