MALOLAN LIMITED
Status | ACTIVE |
Company No. | 07507591 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MALOLAN LIMITED is an active private limited company with number 07507591. It was incorporated 13 years, 4 months, 3 days ago, on 27 January 2011. The company address is 188 The Parkway, Iver, SL0 0RQ, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Confirmation statement with no updates
Date: 08 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Resolution
Date: 30 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laxmi Priya Sathiyanarayana
Change date: 2018-11-05
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Mr Rajamohan Dhanushkodi
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
Old address: 24 Hawkes Close Langley Slough SL3 8BN
New address: 188 the Parkway Iver SL0 0RQ
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laxmi Priya Sathiyanarayana
Change date: 2017-07-28
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rajamohan Dhanushkodi
Change date: 2017-07-28
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laxmi Priya Sathiyanarayana
Appointment date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 04 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-04
Officer name: Rajamohan Dhanushkodi
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Old address: 27 Tilbury Walk Slough SL3 8EX
Change date: 2013-03-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajamohan Dhanushkodi
Change date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Address
Type: AD01
Old address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW England
Change date: 2011-11-11
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajamohan Dhanushkodi
Change date: 2011-05-13
Documents
Some Companies
HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY
Number: | 11130725 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 GODSTONE ROAD,PURLEY,CR8 2DE
Number: | 07599378 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HIGH STREET,SWANSEA,SA8 4HU
Number: | 11683175 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASTINGS ADVICE AND REPRESENTATION CENTRE
RENAISSANCE HOUSE,ST LEOANRDS ON SEA,TN37 6AN
Number: | 04048683 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OKLM RECYCLING TECHNOLOGY LIMITED
PALMERSTON HOUSE,PURLEY,CR8 2BR
Number: | 07744641 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW
Number: | 06539875 |
Status: | ACTIVE |
Category: | Private Limited Company |