Advanced company searchLink opens in new window

MALOLO LTD

Company number 09478775

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)
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
06 Dec 2021 CERTNM Company name changed crop protection consulting LTD\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
03 Dec 2021 AP01 Appointment of Dr Michael John Packer as a director on 1 December 2021
02 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
07 May 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jul 2017 AD01 Registered office address changed from 7 the Paddock Timperley Altrincham Cheshire WA15 7NR England to 95a Wood Lane Timperley Altrincham WA15 7PG on 30 July 2017
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 May 2016 AD01 Registered office address changed from 58 Linkside Avenue Oxford OX2 8JB United Kingdom to 7 the Paddock Timperley Altrincham Cheshire WA15 7NR on 1 May 2016
28 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted