- Company Overview for MALLINSON ENTERPRISES LTD (10193725)
- Filing history for MALLINSON ENTERPRISES LTD (10193725)
- People for MALLINSON ENTERPRISES LTD (10193725)
- More for MALLINSON ENTERPRISES LTD (10193725)
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) |
---|---|---|---|
23 Jan 2025 | PSC04 | Change of details for Mrs Victoria Hunt as a person with significant control on 23 January 2025 | |
09 Dec 2024 | PSC01 | Notification of Victoria Hunt as a person with significant control on 9 December 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
21 Aug 2018 | AD01 | Registered office address changed from , C/O Derede Associates Limited Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG, United Kingdom to 1 Parliament Street Hull Yorkshire HU1 2AS on 21 August 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
07 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Robert Edward Thompson as a director on 1 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Bruce Daniel Pritchard as a director on 1 October 2016 | |
23 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-23
|