Advanced company searchLink opens in new window

MALLOWSTREET LIMITED

Company number 07051587

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)
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 24 October 2024
  • GBP 2.432
24 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 7 October 2024
  • GBP 2.4284
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 8 August 2024
  • GBP 2.4212
31 Jul 2024 AA Accounts for a small company made up to 31 December 2023
12 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 21 October 2023
14 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 2.3881
23 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2024
  • GBP 2.2989
23 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 August 2016
  • GBP 2.1859
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 2.1859
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2024
02 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/06/24
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 2.1859
27 Oct 2023 AD02 Register inspection address has been changed from Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor, 4-6 Throgmorton Avenue First Floor, 4 - 6 Throgmorton Avenue London Greater London EC2N 2DL
13 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2023 MA Memorandum and Articles of Association
21 Jun 2023 AA Accounts for a small company made up to 31 December 2022
20 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2023 MA Memorandum and Articles of Association
16 Mar 2023 CH01 Director's details changed for Mr Robert James Gardner on 1 February 2023
15 Mar 2023 PSC04 Change of details for Mr Dawid Konotey-Adadey Konotey-Ahulu as a person with significant control on 15 March 2023
15 Mar 2023 PSC04 Change of details for Mr Robert James Gardner as a person with significant control on 1 February 2022
15 Mar 2023 AD01 Registered office address changed from First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR England to First Floor, 4 - 6 Throgmorton Avenue London EC2N 2DL on 15 March 2023
15 Nov 2022 CH03 Secretary's details changed for Rachel Johnson on 2 November 2022
27 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021