Advanced company searchLink opens in new window

MALACHITE ASSOCIATES LIMITED

Company number 08704096

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)
17 Sep 2018 CH01 Director's details changed for Mr Patrick James on 5 September 2018
08 Jun 2018 AD01 Registered office address changed from Archbold House Albert Road Morley Leeds LS27 8TT England to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB on 8 June 2018
07 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 AD01 Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD to Archbold House Albert Road Morley Leeds LS27 8TT on 22 June 2017
07 Sep 2016 CH01 Director's details changed for Mrs Pamela Dorrington on 6 September 2016
07 Sep 2016 CH01 Director's details changed for Mrs Pamela Dorrington on 6 September 2016
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
06 Sep 2016 CH01 Director's details changed for Mr Gary Raymond Lewy on 6 September 2016
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Mar 2016 AP01 Appointment of Mr Gary Raymond Lewy as a director on 2 March 2016
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 12
25 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
09 Apr 2015 CH01 Director's details changed for Mrs Pamela Dorrington on 8 April 2015
18 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AP01 Appointment of Mrs Pamela Dorrington as a director on 1 December 2014
25 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
28 Aug 2014 CH01 Director's details changed for Mr Patrick James on 28 August 2014
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)