MALABAR CONSULTING LIMITED
Status | ACTIVE |
Company No. | 05195492 |
Category | Private Limited Company |
Incorporated | 02 Aug 2004 |
Age | 19 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MALABAR CONSULTING LIMITED is an active private limited company with number 05195492. It was incorporated 19 years, 9 months, 30 days ago, on 02 August 2004. The company address is 78 Chilton Road 78 Chilton Road, Aylesbury, HP18 9DA, Buckinghamshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change to a person with significant control
Date: 07 Mar 2022
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-01
Psc name: Mr Philip John Rose
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change to a person with significant control
Date: 01 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip John Rose
Change date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous extended
Date: 16 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Change account reference date company previous shortened
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Rose
Change date: 2010-10-01
Documents
Change person secretary company with change date
Date: 11 Aug 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Mrs Claire Elizabeth Rose
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-24
Old address: Malabar House 23 Old Windmill Way Long Crendon Aylesbury Buckinghamshire HP18 9BQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Philip John Rose
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from malabar house 23, old windmill way, long crendon buckinghamshire HP18 9BQ
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 28/08/07 from: 23 old windmill way long crendon buckinghamshire HP18 9BQ
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/05; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 10/08/04 from: 23 old windmill lane long crendon buckinghamshire HP18 9BQ
Documents
Some Companies
37 BRANDRETH DRIVE,WIGAN,WN8 7HB
Number: | 08146253 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMAGE QUALITY SOLUTIONS LIMITED
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 09706340 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT
Number: | 03815181 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WALCOURT ROAD,BEDFORD,MK42 8TQ
Number: | 08771949 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 02900154 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WHITE HOUSE,BARRY,CF62 6FB
Number: | 11567269 |
Status: | ACTIVE |
Category: | Private Limited Company |