MALAKOF LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 Registered office address changed from 61 Cherrywood Avenue Englefield Green Egham Surrey TW20 0TE United Kingdom to 12 Greenheys Place Woking GU22 7JD on 2025-08-02

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

21/06/2421 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Director's details changed for Mr Samir Benkhelfallah on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Samir Benkhelfallah as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 61 Cherrywood Avenue Englefield Green Egham Surrey TW20 0TE on 2023-12-20

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Registered office address changed from 61 Cherrywood Avenue Englefield Green Egham Surrey TW20 0TE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-09

View Document

08/11/228 November 2022 Director's details changed for Mr Samir Benkhelfallah on 2022-11-08

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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