Advanced company searchLink opens in new window

MAILOCK LIMITED

Company number 05763590

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
13 Sep 2023 CH01 Director's details changed for Mr Paul William Holland on 13 September 2023
13 Sep 2023 CH03 Secretary's details changed for Mr Paul William Holland on 13 September 2023
09 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2023 MA Memorandum and Articles of Association
07 Mar 2023 CC04 Statement of company's objects
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 9,257.28
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
17 Sep 2021 PSC04 Change of details for Mr Paul William Holland as a person with significant control on 24 December 2020
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 8,485.84
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
27 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 7,637.26
25 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
01 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 AD04 Register(s) moved to registered office address 1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH
22 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights