Advanced company searchLink opens in new window

MALLORY VENTURES LIMITED

Company number 10981203

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)
12 Nov 2024 MA Memorandum and Articles of Association
02 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 24/10/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 1 ordinary share of £!.00 into 50 ordinary shares of £0.02 each and subdivision of 1 a ordinary share into 50 a ordinary shares of £0.02 each 24/10/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2024 SH02 Sub-division of shares on 24 October 2024
08 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with updates
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
06 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 PSC04 Change of details for Mr Jonathan Ian Hook as a person with significant control on 5 October 2019
05 Oct 2020 PSC01 Notification of Lisa Ann Hook as a person with significant control on 5 October 2019
05 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
14 May 2020 AD01 Registered office address changed from 60 Dawson Road Dawson Road Byfleet West Byfleet KT14 7JE United Kingdom to 61 Westcar Lane Hersham Walton on Thames KT12 5ES on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Jonathan Ian Hook on 14 May 2020
14 May 2020 PSC04 Change of details for Mr Jonathan Ian Hook as a person with significant control on 14 May 2020
13 May 2020 SH01 Statement of capital following an allotment of shares on 5 October 2019
  • GBP 2
13 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The one issued share remain unchanged 05/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2020 MA Memorandum and Articles of Association
02 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates