Advanced company searchLink opens in new window

MALBERN LIMITED

Company number 03088056

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
23 Feb 2024 AD01 Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024
09 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
21 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Apr 2023 MR04 Satisfaction of charge 1 in full
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
08 Aug 2022 CH01 Director's details changed for Mr Leo Michael Downes on 14 March 2022
08 Aug 2022 CH01 Director's details changed for Mrs Julie Ann Downes on 14 March 2022
08 Aug 2022 CH03 Secretary's details changed for Mrs Leo Michael Downes on 1 August 2022
08 Aug 2022 PSC04 Change of details for Mr Leo Michael Downes as a person with significant control on 14 March 2022
08 Aug 2022 PSC04 Change of details for Mrs Julie Ann Downes as a person with significant control on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 14 March 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
25 Nov 2021 PSC04 Change of details for Mrs Julie Ann Downes as a person with significant control on 23 November 2021
25 Nov 2021 PSC04 Change of details for Mr Leo Michael Downes as a person with significant control on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021
17 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
17 Aug 2021 PSC04 Change of details for Mrs Julie Ann Downes as a person with significant control on 5 August 2021
17 Aug 2021 PSC04 Change of details for Mr Leo Michael Downes as a person with significant control on 5 August 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
06 Oct 2020 AD01 Registered office address changed from C/O Geo. Little, Sebire & Co Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020
25 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
02 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
22 Oct 2018 AA Total exemption full accounts made up to 31 July 2018