- Company Overview for MALABAR LIMITED (03871325)
- Filing history for MALABAR LIMITED (03871325)
- People for MALABAR LIMITED (03871325)
- Charges for MALABAR LIMITED (03871325)
- More for MALABAR LIMITED (03871325)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
20 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | TM01 | Termination of appointment of Andrea Gail Mciver as a director on 21 December 2018 | |
09 Jan 2019 | PSC07 | Cessation of Andrea Gail Mciver as a person with significant control on 21 December 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
09 Nov 2017 | CH03 | Secretary's details changed for Danila Chiarina Olmi on 18 September 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Ms Danila Chiarina Olmi on 18 September 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 4 Grange Close Bletchingley Redhill Surrey RH1 4LW on 31 October 2017 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Aldo Luigi Calocero Olmi on 21 August 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Andrea Gail Mciver on 25 July 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |