Advanced company searchLink opens in new window

MALINGO ALDERSHOT LTD

Company number 11547758

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)
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