CHRIS MALCOLM LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Change of details for Mr Christopher Ian Malcolm as a person with significant control on 2024-07-01 |
22/07/2422 July 2024 | Director's details changed for Mr Christopher Ian Malcolm on 2024-07-01 |
22/07/2422 July 2024 | Change of details for Mr Christopher Ian Malcolm as a person with significant control on 2024-07-01 |
22/07/2422 July 2024 | Director's details changed for Mr Christopher Ian Malcolm on 2024-07-01 |
18/05/2418 May 2024 | Change of details for Mr Christopher Ian Malcolm as a person with significant control on 2024-05-01 |
16/05/2416 May 2024 | Change of details for Mr Christopher Ian Malcolm as a person with significant control on 2024-05-01 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-14 with updates |
16/05/2416 May 2024 | Director's details changed for Mr Christopher Ian Malcolm on 2024-05-01 |
16/05/2416 May 2024 | Director's details changed for Mr Christopher Ian Malcolm on 2024-05-01 |
13/03/2413 March 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-14 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, SECRETARY CLARE WALL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
11/10/1711 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN MALCOLM / 21/07/2016 |
17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/10/158 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042162040002 |
21/05/1521 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
15/05/1415 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLARE ANN WALL / 15/05/2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MALCOLM / 01/10/2010 |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MALCOLM / 01/10/2009 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 4 YNYS BRIDGE COURT GWAELOD Y GARTH CARDIFF CF15 9SS |
01/07/081 July 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/07/074 July 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/07/0619 July 2006 | SECRETARY'S PARTICULARS CHANGED |
19/07/0619 July 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/07/058 July 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/07/038 July 2003 | RETURN MADE UP TO 14/05/03; NO CHANGE OF MEMBERS |
19/02/0319 February 2003 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 6 CENTRE COURT MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5YR |
19/02/0319 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
28/06/0128 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/0126 June 2001 | NEW SECRETARY APPOINTED |
26/06/0126 June 2001 | S366A DISP HOLDING AGM 07/06/01 |
26/06/0126 June 2001 | REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
26/06/0126 June 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | COMPANY NAME CHANGED COOKFOOD LIMITED CERTIFICATE ISSUED ON 21/06/01 |
20/06/0120 June 2001 | DIRECTOR RESIGNED |
20/06/0120 June 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company