MALLON.ERRINGTON CONSULTING LIMITED
Company number 05082685
- Company Overview for MALLON.ERRINGTON CONSULTING LIMITED (05082685)
- Filing history for MALLON.ERRINGTON CONSULTING LIMITED (05082685)
- People for MALLON.ERRINGTON CONSULTING LIMITED (05082685)
- More for MALLON.ERRINGTON CONSULTING LIMITED (05082685)
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 Aug 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
23 Oct 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from 14 Austin Friars London EC2N 2HE United Kingdom to Salisbury House London EC2M 5SQ on 31 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Sheikh Asif Ahmed Mullan on 31 July 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
27 Oct 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
18 Nov 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Claudia Jane Dickinson as a director on 29 May 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
06 Dec 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|
|
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 10 January 2019
|
|
21 Dec 2018 | AD01 | Registered office address changed from 7-12 Tavistock Square London WC1H 9BQ to 14 Austin Friars London EC2N 2HE on 21 December 2018 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
25 Apr 2018 | PSC01 | Notification of Asif Mullan as a person with significant control on 20 March 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Carmel Mallon as a director on 25 September 2017 | |
04 Oct 2017 | PSC07 | Cessation of Carmel Mallon as a person with significant control on 25 September 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates |