Advanced company searchLink opens in new window

MALIK & SONS (YATTON) LTD

Company number 09649092

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)
27 Sep 2024 TM01 Termination of appointment of Shaju Miah as a director on 10 September 2024
27 Sep 2024 PSC01 Notification of Abdul Motalib Tony as a person with significant control on 10 September 2024
27 Sep 2024 PSC07 Cessation of Shaju Miah as a person with significant control on 10 September 2024
27 Sep 2024 AP01 Appointment of Mr Abdul Motalib Tony as a director on 10 September 2024
26 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from Akhtar House 2 Shepherds Bush Road London W6 7PJ United Kingdom to 65 High Street Yatton Bristol BS49 4EQ on 9 January 2019
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 PSC01 Notification of Shaju Miah as a person with significant control on 20 June 2017
25 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
05 May 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Feb 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
02 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
18 Jul 2016 TM01 Termination of appointment of Jasmine Begum Miah as a director on 1 May 2016