Advanced company searchLink opens in new window

KOMPANY MALAKHI

Company number 05676623

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)
26 Mar 2009 288b Appointment Terminated Secretary joanne peters
05 Feb 2009 363a Annual return made up to 16/01/09
10 Nov 2008 AA Partial exemption accounts made up to 31 March 2008
14 Oct 2008 288c Director's Change of Particulars / claire drakeley / 11/10/2008 / Surname was: drakeley, now: eason-bassett; HouseName/Number was: 2, now: 58; Street was: nangitha place, now: laity fields; Area was: budock water, now: pengegon; Post Town was: falmouth, now: camborne; Post Code was: TR11 5DN, now: TR14 8RT
13 Oct 2008 288a Director appointed tomas wilcox
06 Mar 2008 288a Director appointed tracey guiry
06 Mar 2008 288a Director appointed claire elizabeth drakeley
06 Mar 2008 288a Secretary Appointed Joanne Peters Logged Form
06 Mar 2008 288b Appointment Terminate, Secretary Ruth Grosvenor Logged Form
06 Mar 2008 288b Appointment Terminate, Director Anthony John Fegan Logged Form
06 Mar 2008 288b Appointment Terminated Director eckhard thiemann
11 Feb 2008 363a Annual return made up to 16/01/08
11 Feb 2008 288a New secretary appointed
11 Feb 2008 288b Director resigned
11 Feb 2008 288b Secretary resigned
27 Nov 2007 AA Partial exemption accounts made up to 31 March 2007
19 Sep 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
14 Mar 2007 363s Annual return made up to 16/01/07
14 Mar 2007 363(288) Director's particulars changed;director resigned
17 Feb 2006 395 Particulars of mortgage/charge
16 Jan 2006 NEWINC Incorporation