Advanced company searchLink opens in new window

THE MALTING MANAGEMENT COMPANY LIMITED

Company number 04484028

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)
22 Oct 2024 AA Micro company accounts made up to 31 March 2024
12 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
11 Aug 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 11 August 2022
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
15 Jul 2020 AD01 Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambs PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 15 July 2020
15 Jul 2020 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 28 November 2019
15 Jul 2020 TM02 Termination of appointment of Fba (Directors and Secretaries) Ltd as a secretary on 28 November 2019
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
20 Aug 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
15 Mar 2019 PSC08 Notification of a person with significant control statement
15 Mar 2019 TM01 Termination of appointment of Geoffrey Neil Rose as a director on 1 March 2019
15 Mar 2019 TM01 Termination of appointment of Andrea Christina Rose as a director on 1 March 2019
15 Mar 2019 PSC07 Cessation of Geoffrey Neil Rose as a person with significant control on 1 March 2019
15 Mar 2019 PSC07 Cessation of Andrea Christina Rose as a person with significant control on 1 March 2019
07 Mar 2019 AD01 Registered office address changed from 7 Wood Lane, Ramsey Huntingdon Cambridgeshire PE26 1XA to Yew Tree House 10 Church Street St. Neots Cambs PE19 2BU on 7 March 2019