MALONIC HOLDINGS LTD
Status | ACTIVE |
Company No. | 10552558 |
Category | Private Limited Company |
Incorporated | 09 Jan 2017 |
Age | 7 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MALONIC HOLDINGS LTD is an active private limited company with number 10552558. It was incorporated 7 years, 4 months, 24 days ago, on 09 January 2017. The company address is Level 4 Ldn:W Level 4 Ldn:W, London, EC2V 7EE, England.
Company Fillings
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Change to a person with significant control
Date: 13 Dec 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Mahon
Change date: 2023-05-22
Documents
Change to a person with significant control
Date: 13 Dec 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robin Francis Chamberlayne
Change date: 2023-05-22
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Hughes
Change date: 2023-05-22
Documents
Change registered office address company with date old address new address
Date: 20 May 2023
Action Date: 20 May 2023
Category: Address
Type: AD01
Old address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England
New address: Level 4 Ldn:W 3 Noble Street London EC2V 7EE
Change date: 2023-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
New address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX
Change date: 2021-06-18
Old address: Delta Place 27 Bath Road Cheltenham GL53 7th England
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mahon
Termination date: 2020-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robin Francis Chamberlayne
Change date: 2019-01-10
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Hughes
Change date: 2020-01-06
Documents
Change account reference date company previous extended
Date: 16 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr Michael John Hughes
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Adi Yazdabadi
Termination date: 2018-08-10
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robin Chamberlayne
Notification date: 2017-06-29
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-29
Psc name: Mr Stephen Mahon
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-27
Officer name: Mr Alan Yazdabadi
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-29
Capital : 7 GBP
Documents
Capital alter shares subdivision
Date: 13 Jul 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH02
Date: 2017-06-29
Documents
Resolution
Date: 07 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2017
Action Date: 26 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-26
Charge number: 105525580001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2017
Action Date: 26 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-26
Charge number: 105525580002
Documents
Some Companies
130 HAUNCHWOOD ROAD,NUNEATON,CV10 8DJ
Number: | 11262480 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIROCARE GROUNDS MAINTENANCE (PRESTON) LIMITED
NEW INN FARM,LEYLAND,PR25 5DB
Number: | 07079980 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A LING CRESCENT,NOTTINGHAM,NG11 6GG
Number: | 09666565 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ARGYLE STREET,BATH,BA2 4BE
Number: | 00301335 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 CITY TOWER,LONDON,E14 9LU
Number: | 10425346 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OSTEOPATHIC PRACTICE (LEAMINGTON SPA) LIMITED
KAGDADIA & CO,LEAMINGTON SPA,CV31 3AB
Number: | 04573179 |
Status: | ACTIVE |
Category: | Private Limited Company |