- Company Overview for MALTA CARE LIMITED (09564521)
- Filing history for MALTA CARE LIMITED (09564521)
- People for MALTA CARE LIMITED (09564521)
- More for MALTA CARE LIMITED (09564521)
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 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
02 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
26 Oct 2022 | TM02 | Termination of appointment of Paul Appleyard as a secretary on 22 August 2022 | |
08 Sep 2022 | AA01 | Previous accounting period extended from 30 April 2022 to 31 August 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
24 Aug 2021 | AD01 | Registered office address changed from Orchard Cottage Church Lane Elkesley Retford DN22 8AN England to 44 Exchange Street Doncaster DN1 3QW on 24 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of Wei Wei Ji as a person with significant control on 22 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
22 Jul 2021 | AD01 | Registered office address changed from H I Weldrick Ltd Leedale House Doncaster DN4 5FB England to Orchard Cottage Church Lane Elkesley Retford DN22 8AN on 22 July 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Nov 2019 | PSC07 | Cessation of Christopher William John Alcock as a person with significant control on 4 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Christopher William John Alcock as a director on 4 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr David Leonard Vanns as a director on 4 November 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |