MALOZZA DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-17 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/10/2230 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/10/2131 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/01/216 January 2021 | DISS40 (DISS40(SOAD)) |
05/01/215 January 2021 | First Gazette notice for compulsory strike-off |
05/01/215 January 2021 | FIRST GAZETTE |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM AMPHENOL BUSINESS COMPLEX THANET WAY WHITSTABLE KENT CT5 3SB |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
22/03/1722 March 2017 | SECRETARY APPOINTED MR JOHN MICHAEL JOHNSTONE |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, SECRETARY ROBERT EAMES |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EAMES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/09/1529 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/11/142 November 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/10/1317 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON EAMES / 17/09/2012 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSTONE / 17/09/2012 |
31/10/1231 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMON EAMES / 17/09/2012 |
31/10/1231 October 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/09/1121 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/10/1022 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
13/02/0813 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | NEW SECRETARY APPOINTED |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
18/07/0618 July 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
28/10/0528 October 2005 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
17/10/0517 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0510 October 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
30/04/0530 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
19/10/0319 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/01/03 |
19/10/0319 October 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
13/11/0213 November 2002 | NEW SECRETARY APPOINTED |
13/11/0213 November 2002 | SECRETARY RESIGNED |
13/11/0213 November 2002 | DIRECTOR RESIGNED |
17/09/0217 September 2002 | 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