Advanced company searchLink opens in new window

MALADON LTD

Company number 13169683

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)
18 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2024 CS01 Confirmation statement made on 10 March 2024 with updates
15 Jun 2024 AD01 Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to Suite 5, 207 Cranbrook Road Ilford IG1 4TD on 15 June 2024
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2023 AD01 Registered office address changed from 1341 High Road Whetstone London N20 9HR England to Airport House Purley Way Croydon CR0 0XZ on 26 October 2023
16 Aug 2023 PSC07 Cessation of Anita Daryanani as a person with significant control on 9 August 2023
16 Aug 2023 PSC01 Notification of Felix Stephen Bamidele as a person with significant control on 9 August 2023
16 Aug 2023 TM01 Termination of appointment of Anita Daryanani as a director on 9 August 2023
16 Aug 2023 AP01 Appointment of Dr Felix Stephen Bamidele as a director on 9 August 2023
02 Aug 2023 AP01 Appointment of Mrs Anita Daryanani as a director on 23 March 2023
10 Jul 2023 AA Micro company accounts made up to 28 February 2023
02 Jun 2023 TM01 Termination of appointment of Anita Daryanani as a director on 23 March 2023
26 May 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
29 Apr 2021 AD01 Registered office address changed from 349 Mays Lane Barnet Hertfordshire EN5 2QF England to 1341 High Road Whetstone London N20 9HR on 29 April 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Mar 2021 TM01 Termination of appointment of Tye Douglas Macleod as a director on 10 March 2021
10 Mar 2021 PSC01 Notification of Anita Daryanani as a person with significant control on 10 March 2021
10 Mar 2021 AP01 Appointment of Mrs Anita Daryanani as a director on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from 6 Maling Close Bishop Auckland DL14 8EU England to 349 Mays Lane Barnet Hertfordshire EN5 2QF on 10 March 2021
10 Mar 2021 PSC07 Cessation of Tye Douglas Macleod as a person with significant control on 10 March 2021
01 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-01
  • GBP 1