MALAKOF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
| 21/06/2421 June 2024 | Compulsory strike-off action has been discontinued |
| 21/06/2421 June 2024 | Compulsory strike-off action has been discontinued |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 02/02/242 February 2024 | Compulsory strike-off action has been discontinued |
| 02/02/242 February 2024 | Compulsory strike-off action has been discontinued |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-02-28 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 20/12/2320 December 2023 | Director's details changed for Mr Samir Benkhelfallah on 2023-12-20 |
| 20/12/2320 December 2023 | Change of details for Mr Samir Benkhelfallah as a person with significant control on 2023-12-20 |
| 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 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 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 |
| 08/11/228 November 2022 | Director's details changed for Mr Samir Benkhelfallah on 2022-11-08 |
| 01/11/221 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
| 10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
| 09/07/219 July 2021 | Confirmation statement made on 2021-02-27 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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