Advanced company searchLink opens in new window

MALONIC HOLDINGS LTD

Company number 10552558

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)
21 Jun 2024 AA Micro company accounts made up to 31 July 2023
26 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
13 Dec 2023 PSC04 Change of details for Mr Stephen Mahon as a person with significant control on 22 May 2023
13 Dec 2023 PSC04 Change of details for Mr Robin Francis Chamberlayne as a person with significant control on 22 May 2023
31 May 2023 CH01 Director's details changed for Mr Michael John Hughes on 22 May 2023
20 May 2023 AD01 Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 20 May 2023
28 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
26 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
18 Jun 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX on 18 June 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
16 Dec 2020 TM01 Termination of appointment of Stephen Mahon as a director on 16 December 2020
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
22 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
06 Jan 2020 PSC04 Change of details for Mr Robin Francis Chamberlayne as a person with significant control on 10 January 2019
06 Jan 2020 CH01 Director's details changed for Mr Michael John Hughes on 6 January 2020
16 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Sep 2018 AP01 Appointment of Mr Michael John Hughes as a director on 6 September 2018
13 Aug 2018 TM01 Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018
13 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with updates
13 Feb 2018 PSC01 Notification of Robin Chamberlayne as a person with significant control on 29 June 2017