MALMBERG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Change of details for Mr per Malmberg as a person with significant control on 2025-08-21

View Document

20/08/2520 August 2025 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 8 Walkers Road Moons Moat North Industrial Estate Redditch B98 9HE on 2025-08-20

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Appointment of Mr John Derek Griffiths as a director on 2024-05-01

View Document

14/03/2414 March 2024 Accounts for a small company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/08/2321 August 2023 Appointment of Per Johan Gunnar Wahlstrom as a director on 2023-08-21

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of Per Erik Malmberg as a director on 2022-01-18

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/05/2010 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY CARIN BENGTSSON

View Document

25/02/2025 February 2020 SECRETARY APPOINTED SARA MALMBERG

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

08/02/188 February 2018 SECRETARY APPOINTED CARIN BENGTSSON

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY FREDRIK NILSSON

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR SIMON ERIK MALMBERG

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR LARS MOLLERSTROM

View Document

03/10/163 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/02/138 February 2013 SECRETARY APPOINTED FREDRIK NILSSON

View Document

08/02/138 February 2013 DIRECTOR APPOINTED PER ERIK MALMBERG

View Document

08/02/138 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA ENGLAND

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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