- Company Overview for MALINGO ALDERSHOT LTD (11547758)
- Filing history for MALINGO ALDERSHOT LTD (11547758)
- People for MALINGO ALDERSHOT LTD (11547758)
- More for MALINGO ALDERSHOT LTD (11547758)
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) |
---|---|---|---|
27 Aug 2024 | PSC04 | Change of details for Ms Rita Chhetri as a person with significant control on 10 August 2024 | |
23 Aug 2024 | CH01 | Director's details changed for Ms Rita Chhetri on 10 August 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
21 Aug 2024 | CH01 | Director's details changed for Ms Rita Chhetri on 10 August 2024 | |
14 Aug 2024 | AP01 | Appointment of Ms Rita Chhetri as a director on 19 February 2021 | |
14 Aug 2024 | TM01 | Termination of appointment of Purna Chhetri as a director on 25 July 2024 | |
15 Apr 2024 | PSC01 | Notification of Rita Chhetri as a person with significant control on 10 April 2024 | |
10 Apr 2024 | PSC04 | Change of details for Mr Purna Chhetri as a person with significant control on 7 April 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
11 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 71 Queens Mead Farnborough GU14 7RJ United Kingdom to 240 Fleet Road Fleet Hampshire GU51 4BX on 27 September 2023 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
11 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
01 Mar 2021 | TM01 | Termination of appointment of Rita Chhetri as a director on 24 February 2021 | |
01 Mar 2021 | PSC07 | Cessation of Rita Chhetri as a person with significant control on 24 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Purna Chhetri as a director on 24 February 2021 | |
26 Feb 2021 | PSC01 | Notification of Purna Chhetri as a person with significant control on 24 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
02 Dec 2020 | AD01 | Registered office address changed from Suite 3 Greyholme 49 Victoria Road Hampshire, Aldershot GU11 1SJ England to 17 Queens Mead Farnborough GU14 7RJ on 2 December 2020 | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates |