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)
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 6,061.65
02 Nov 2018 AD02 Register inspection address has been changed from 6 Poole Road Wimborne Dorset BH21 1QE England to Forum 5, the Forum Parkway Whiteley Fareham PO15 7PA
01 Nov 2018 CS01 Confirmation statement made on 12 September 2018 with updates
01 Nov 2018 PSC01 Notification of Timothy Lincoln as a person with significant control on 20 June 2017
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 4,486.02
25 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Dec 2017 AD01 Registered office address changed from 1 Gloster Court 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH England to 1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH on 1 December 2017
30 Nov 2017 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
30 Nov 2017 TM01 Termination of appointment of Christiaan Albrecht Herselman as a director on 30 November 2017
24 Nov 2017 AA Total exemption full accounts made up to 31 October 2017
25 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 3,486.02
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 2,418.11
29 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approved 19/06/2017
07 Jun 2017 AD01 Registered office address changed from Unit 18, Universal Marina, Crableck Lane, Sarisbur Unit 18 Universal Shipyard Sarisbury Green Southampton SO31 7ZN England to 1 Gloster Court 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH on 7 June 2017
12 Dec 2016 TM01 Termination of appointment of Claire Louise Holland as a director on 25 November 2016
09 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
19 Aug 2016 AD01 Registered office address changed from Town Quay House, 99 Gosport Road Fareham Hampshire PO16 0PY to Unit 18, Universal Marina, Crableck Lane, Sarisbur Unit 18 Universal Shipyard Sarisbury Green Southampton SO31 7ZN on 19 August 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Jun 2016 AP01 Appointment of Mr Christiaan Albrecht Herselman as a director on 19 November 2015
10 Jun 2016 AP01 Appointment of Mr Timothy Robert Lincoln as a director on 19 November 2015
09 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,101.2
03 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 26/11/2015 and has an allotment date of 26/11/2015
08 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 26/11/2015