Advanced company searchLink opens in new window

MALLULA LIMITED

Company number 09696549

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)
29 Nov 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
21 Jun 2024 PSC04 Change of details for Mr Stewart Allan Menzies Watson as a person with significant control on 19 April 2022
21 Jun 2024 CH01 Director's details changed for Mr Stewart Allan Menzies Watson on 19 April 2022
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jan 2024 AAMD Amended total exemption full accounts made up to 30 June 2021
19 Jan 2024 AAMD Amended total exemption full accounts made up to 30 June 2022
03 Jan 2024 AD01 Registered office address changed from Unit 10 Hamlet Green Haverhill CB9 8QL England to 43 Lion Meadow Steeple Bumpstead Haverhill CB9 7BY on 3 January 2024
28 Sep 2023 AA Micro company accounts made up to 30 June 2022
25 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
30 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2022 AD01 Registered office address changed from Unit 5, Maple Park Falconer Road Haverhill Suffolk CB9 7BG England to Unit 10 Hamlet Green Haverhill CB9 8QL on 5 July 2022
10 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 AP01 Appointment of Mr Stewart Allan Menzies Watson as a director on 19 April 2022
07 Mar 2022 PSC07 Cessation of Michele Wendy Olywn Watson as a person with significant control on 1 March 2022
07 Mar 2022 PSC01 Notification of Stewart Allan Menzies Watson as a person with significant control on 1 March 2022
07 Mar 2022 TM01 Termination of appointment of Michele Wendy Olywin Watson as a director on 1 March 2022
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 100
05 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
16 Nov 2020 AAMD Amended total exemption full accounts made up to 30 June 2019