Advanced company searchLink opens in new window

MALLINSON ENTERPRISES LTD

Company number 10193725

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)
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
  • GBP 100