ICAEW MALAYSIA LIMITED

Chartered Accountants' Hall Chartered Accountants' Hall, London, EC2R 6EA
StatusACTIVE
Company No.06320847
CategoryPrivate Limited Company
Incorporated23 Jul 2007
Age16 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

ICAEW MALAYSIA LIMITED is an active private limited company with number 06320847. It was incorporated 16 years, 10 months, 16 days ago, on 23 July 2007. The company address is Chartered Accountants' Hall Chartered Accountants' Hall, London, EC2R 6EA.



Company Fillings

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: James Alexander Schirn

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-08

Officer name: Ms Sharron Gunn

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharron Gunn

Appointment date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon John Soare

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Schirn

Change date: 2019-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Schirn

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Andrew Robert Fagg

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type small

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Vernon John Soare

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Miscellaneous

Date: 15 Sep 2016

Category: Miscellaneous

Type: MISC

Description: RP04 CS01 second filing CS01 23/07/2016 information about people with significant control

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Andrew Robert Fagg

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Caroline Elizabeth Armes Rylatt

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mrs Caroline Elizabeth Armes Rylatt

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Robert Smith

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Old address: Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ

New address: Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA

Change date: 2014-07-28

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Robert Smith

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Fieth

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-15

Officer name: Mr Vernon John Soare

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Peter

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms patricia anne peter

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 23/11/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary leslie smith

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: 100 new bridge street london EC4V 6JA

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed climatestar LIMITED\certificate issued on 18/09/07

Documents

View document PDF

Incorporation company

Date: 23 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R. COMPANY (MANCHESTER) LIMITED

UNIT 3 GREY STREET,MANCHESTER,M34 3RU

Number:07816750
Status:ACTIVE
Category:Private Limited Company

APE HARRISON BILLET LTD.

VICTORIA COURT,MAIDSTONE,ME14 5FA

Number:05368682
Status:ACTIVE
Category:Private Limited Company

GMR CONSTRUCTION CONSULTANTS LTD

230 KINGFISHER DRIVE,READING,RG5 3LH

Number:07943261
Status:ACTIVE
Category:Private Limited Company

GUI ZHOU FOODS LIMITED

290 GLOSSOP ROAD,SHEFFIELD,S10 2HS

Number:11965929
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE TEST SERVICES LIMITED

68 SWAN BANK,WOLVERHAMPTON,WV4 5PZ

Number:09618028
Status:ACTIVE
Category:Private Limited Company

P S R TRANSPORT LTD

2 BOGGS COTTAGE,MANSFIELD,NG18 4TG

Number:10669144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source