Advanced company searchLink opens in new window

MALIN + GOETZ LIMITED

Company number 09693153

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)
09 Jan 2025 PSC07 Cessation of Matthew Malin as a person with significant control on 7 December 2023
09 Jan 2025 PSC07 Cessation of Andrew Goetz as a person with significant control on 6 December 2023
13 Dec 2024 TM01 Termination of appointment of Brad Horowitz as a director on 13 December 2024
13 Dec 2024 AP01 Appointment of Mr Matthew Francis Johnston as a director on 13 December 2024
02 Dec 2024 AA Accounts for a small company made up to 31 December 2023
14 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
08 Feb 2024 AA Accounts for a small company made up to 31 December 2022
03 Jan 2024 AP01 Appointment of Ms Helena Ruth Sampson as a director on 1 January 2024
22 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
07 Dec 2023 TM01 Termination of appointment of Matthew Malin as a director on 4 December 2023
06 Dec 2023 TM01 Termination of appointment of Andrew Goetz as a director on 4 December 2023
02 Aug 2023 AD02 Register inspection address has been changed from C/O Manzanita Capital 175 Piccadilly Empire House London W1J 9EN United Kingdom to C/O Manzanita Capital 43 Great Marlborough Street London W1F 7JL
01 Aug 2023 PSC04 Change of details for Mr Matthew Malin as a person with significant control on 1 August 2023
01 Aug 2023 CH01 Director's details changed for Andrew Goetz on 1 August 2023
01 Aug 2023 CH01 Director's details changed for Matthew Malin on 1 August 2023
01 Aug 2023 PSC04 Change of details for Mr Andrew Goetz as a person with significant control on 1 August 2023
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
09 Jun 2023 CH01 Director's details changed for Mr Andras Szirtes on 19 January 2023
09 Jun 2023 CH01 Director's details changed for Mr Brad Horowitz on 19 January 2023
09 Jun 2023 CH03 Secretary's details changed for Ms Paula Levitan on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from Empire House 4th Floor 175 Piccadilly London W1J 9EN to 3 Assembly Square Britannia Quay Cardiff CF10 4PL on 19 January 2023
12 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
02 Aug 2022 AA Accounts for a small company made up to 1 January 2022
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
06 Aug 2021 AA Accounts for a small company made up to 2 January 2021