- Company Overview for MALINA FINANCING 2013-1 PLC (08432822)
- Filing history for MALINA FINANCING 2013-1 PLC (08432822)
- People for MALINA FINANCING 2013-1 PLC (08432822)
- Charges for MALINA FINANCING 2013-1 PLC (08432822)
- More for MALINA FINANCING 2013-1 PLC (08432822)
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) |
---|---|---|---|
18 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
18 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
18 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
18 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
26 Sep 2024 | AA | Full accounts made up to 31 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr. Muhammad Umar Khan as a director on 13 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Arun Vivek as a director on 13 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
04 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
09 Feb 2023 | AP01 | Appointment of Mr. Arun Vivek as a director on 1 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 | |
29 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
01 Jun 2022 | AUD | Auditor's resignation | |
24 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
11 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
17 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
06 May 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
06 May 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
06 May 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
06 May 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
06 May 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 6 May 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 March 2019 |