- Company Overview for MALAYALAM UK LTD (10685102)
- Filing history for MALAYALAM UK LTD (10685102)
- People for MALAYALAM UK LTD (10685102)
- More for MALAYALAM UK LTD (10685102)
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) |
---|---|---|---|
13 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
27 Feb 2020 | TM01 | Termination of appointment of Shaji Thomas as a director on 15 February 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Binoy Joseph as a director on 15 February 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from 39 Temple Street Rugby CV21 3TB United Kingdom to 4 Potsford Road Cawston Rugby CV22 7YY on 27 February 2020 | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Biju Thomas as a director on 1 January 2019 | |
05 Jan 2019 | TM01 | Termination of appointment of Roy Francis as a director on 28 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from 68 Glenfrith Close Leicester LE3 9QQ England to 39 Temple Street Rugby CV21 3TB on 20 December 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|