MARIA MALENA LTD

77 Derby Road, Croydon, CR0 3SF, Surrey, United Kingdom
StatusACTIVE
Company No.09344763
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARIA MALENA LTD is an active private limited company with number 09344763. It was incorporated 9 years, 6 months, 9 days ago, on 08 December 2014. The company address is 77 Derby Road, Croydon, CR0 3SF, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: 32 Nova Road Croydon Surrey CR0 2TL United Kingdom

Change date: 2021-11-17

New address: 77 Derby Road Croydon Surrey CR0 3SF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

New address: 32 Nova Road Croydon Surrey CR0 2TL

Old address: 32 Nova Road Croydon County CR0 2TL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Old address: Rear of 38 London Road Croydon CR0 2TA England

New address: 32 Nova Road Croydon County CR0 2TL

Change date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: C/O Burney Tomar Ltd Rear of 38 London Road Cobblestone Place Croydon CR0 2TA England

New address: Rear of 38 London Road Croydon CR0 2TA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marija Sorko

Appointment date: 2018-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-16

Psc name: Marija Sorko

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Fraaz Bhatti

Termination date: 2018-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Fraaz Bhatti

Cessation date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: C/O Burney Tomar Ltd Rear of 38 London Road Cobblestone Place Croydon CR0 2TA

Old address: 79a Northwood Road Thornton Heath CR7 8HU England

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-10

Officer name: Mr Mohammed Fraaz Bhatti

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 10 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Fraaz Bhatti

Notification date: 2016-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-10

Officer name: Marija Sorko

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 10 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-10

Psc name: Marija Sorko

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: 115 London Road Morden SM4 5HP United Kingdom

New address: 79a Northwood Road Thornton Heath CR7 8HU

Change date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Old address: 13 Raymead Avenue Thornton Heath Surrey CR7 7SB

Change date: 2016-09-06

New address: 115 London Road Morden SM4 5HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Aug 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 12 Aug 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFCON LTD

33 WENWELL CLOSE,ASTON CLINTON,HP22 5LG

Number:11962269
Status:ACTIVE
Category:Private Limited Company

BRAND GUARDIANS IP LTD

41 HIGH STREET,ROYSTON,SG8 9AW

Number:09586580
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN INDUSTRIES LIMITED

5 ATHOLL AVENUE,GLASGOW,G52 4UA

Number:SC216439
Status:ACTIVE
Category:Private Limited Company

CHARLES LORT-PHILLIPS LTD

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:06455378
Status:ACTIVE
Category:Private Limited Company

GEENIE SOFTWARE (RISK) LIMITED

9 SHEEPCOAT CLOSE,MILTON KEYNES,MK5 6JL

Number:10268959
Status:ACTIVE
Category:Private Limited Company

SPORT 10,000 LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10599900
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