- Company Overview for MALIN + GOETZ LIMITED (09693153)
- Filing history for MALIN + GOETZ LIMITED (09693153)
- People for MALIN + GOETZ LIMITED (09693153)
- Charges for MALIN + GOETZ LIMITED (09693153)
- More for MALIN + GOETZ LIMITED (09693153)
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 |