Advanced company searchLink opens in new window

17 MALCOLM ROAD LIMITED

Company number 09122505

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)
01 Feb 2024 AA Micro company accounts made up to 31 January 2024
16 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 January 2023
22 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 January 2022
24 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
28 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jun 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 17 Malcolm Road London SW19 4AS on 17 June 2019
17 Jun 2019 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 17 June 2019
04 Sep 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
24 Jul 2017 TM01 Termination of appointment of James Benjamin Squirrell as a director on 24 July 2017
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
24 Feb 2015 AP01 Appointment of Mr Christopher James Rowland Insall as a director on 24 February 2015
24 Feb 2015 AP01 Appointment of Mrs Clare Bridget Insall as a director on 24 February 2015
24 Feb 2015 CERTNM Company name changed spare 105 LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24