MALHOTRA GROUP PLC

Malhotra House Malhotra House, Newcastle Upon Tyne, NE1 6AE, England
StatusACTIVE
Company No.07918146
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

MALHOTRA GROUP PLC is an active private limited company with number 07918146. It was incorporated 12 years, 4 months, 29 days ago, on 20 January 2012. The company address is Malhotra House Malhotra House, Newcastle Upon Tyne, NE1 6AE, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-08

Officer name: Mr Hitesh Manav Malhotra

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-28

New date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Elliott

Appointment date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

New address: Malhotra House 50 Grey Street Newcastle upon Tyne NE1 6AE

Old address: Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079181460006

Charge creation date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jagmohan Malhotra

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Devinder Malhotra

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-31

Charge number: 079181460005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-31

Charge number: 079181460004

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aman Sehgal

Appointment date: 2018-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alok Loomba

Termination date: 2018-04-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079181460003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079181460003

Charge creation date: 2018-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079181460002

Charge creation date: 2018-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079181460001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

New address: Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ

Change date: 2014-11-17

Old address: Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ

Documents

View document PDF

Accounts balance sheet

Date: 30 Oct 2014

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 30 Oct 2014

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 30 Oct 2014

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 30 Oct 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 30 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 30 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration private to public company appoint secretary

Date: 30 Oct 2014

Category: Change-of-name

Type: RR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Dav House Groat Market Newcastle upon Tyne NE1 1UQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-13

Old address: the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed malhotra LIMITED\certificate issued on 23/12/13

Documents

View document PDF

Resolution

Date: 13 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2013-08-30

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-30

Capital : 49,996 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH01

Capital : 49,995 GBP

Date: 2013-08-30

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-30

Capital : 49,994 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-29

Capital : 49,990 GBP

Documents

View document PDF

Resolution

Date: 10 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atul Malhotra

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Varun Malhotra

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jagmohan Malhotra

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH01

Capital : 12,000.00 GBP

Date: 2013-08-29

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079181460001

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Capital : 12,000 GBP

Date: 2013-08-28

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Capital : 6,000 GBP

Date: 2013-08-28

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Devinder Malhotra

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Welch

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLPHIN PROPERTY DEVELOPMENTS LTD

WOODBERRY HOUSE,FINCHLEY,N12 0DR

Number:10727759
Status:ACTIVE
Category:Private Limited Company

ELITE PERFORMING ARTS LIMITED

KINGFISHER COURT,NORTHWICH,CW9 7TT

Number:11779513
Status:ACTIVE
Category:Private Limited Company

GUILLAUMES LLP

IBEX HOUSE 61-65 BAKER STREET,WEYBRIDGE,KT13 8AH

Number:OC370727
Status:ACTIVE
Category:Limited Liability Partnership

GYRO PAY LTD

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:11069539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OBAIR LIMITED

TRIDENT HOUSE 175,PAISLEY,PA3 4EF

Number:SC505735
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUIRKCO INVESTMENTS LIMITED

THE FARMHOUSE, UPPER BAGDEN FARM BAGDEN LANE,HUDDERSFIELD,HD8 9LQ

Number:00596603
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