- Company Overview for MALLULA LIMITED (09696549)
- Filing history for MALLULA LIMITED (09696549)
- People for MALLULA LIMITED (09696549)
- More for MALLULA LIMITED (09696549)
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
|
|
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 |