Advanced company searchLink opens in new window

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED

Company number 04037650

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)
28 Feb 2022 AP03 Appointment of Mr Michael Stoddard as a secretary on 23 February 2022
24 Feb 2022 AP01 Appointment of Mr Wayne Andrew Story as a director on 23 February 2022
24 Feb 2022 AP01 Appointment of Mr Martin David Franks as a director on 23 February 2022
24 Feb 2022 TM02 Termination of appointment of David Threlfall as a secretary on 23 February 2022
24 Feb 2022 TM01 Termination of appointment of Kevin Edward Martin Mcdonnell as a director on 23 February 2022
24 Feb 2022 TM01 Termination of appointment of Brian Charles Gray as a director on 23 February 2022
24 Feb 2022 TM01 Termination of appointment of Robert Garnet Mcgovern as a director on 23 February 2022
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 694.097
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2022.
26 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 MA Memorandum and Articles of Association
26 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2022 CH01 Director's details changed for Mr Robert Garnet Mcgovern on 1 December 2021
18 Jan 2022 PSC01 Notification of Robert Garnet Mcgovern as a person with significant control on 1 December 2021
18 Jan 2022 PSC04 Change of details for Mr Andrew Threlfall as a person with significant control on 1 December 2021
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 6,409.76
08 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
05 Oct 2021 MR04 Satisfaction of charge 040376500002 in full
20 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
30 Apr 2021 TM01 Termination of appointment of Rachel Dunscombe as a director on 30 April 2021
02 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
01 Dec 2020 TM01 Termination of appointment of Simon Phillip Smith as a director on 1 November 2020
07 Oct 2020 AP01 Appointment of Mr Kevin Edward Martin Mcdonnell as a director on 1 October 2020
08 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
09 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
29 May 2020 PSC04 Change of details for Mr Andrew Threlfall as a person with significant control on 29 May 2020