MALPASSO CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Director's details changed for Mr Stephen Clarke on 2023-07-27

View Document

02/08/232 August 2023 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Stephen Clarke as a person with significant control on 2023-07-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CHANGE PERSON AS SECRETARY

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARKE / 23/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY BELINDA HAILES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

25/06/1525 June 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARKE / 09/11/2012

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / BELINDA DOLORES HAILES / 09/11/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM HARRISONS CHARTERED ACCOUNTANTS 4 BRACKLEY CLOSE B.I.A. CHRISTCHURCH BH23 6SE

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 09/12/11 STATEMENT OF CAPITAL GBP 214301

View Document

08/03/128 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/128 March 2012 COMPANY NAME CHANGED MALPASSO MEDIA LTD CERTIFICATE ISSUED ON 08/03/12

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/0930 December 2009 CHANGE OF NAME 01/12/2009

View Document

11/12/0911 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

20/02/0920 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 97 COWSLIP ROAD BROADSTONE DORSET BH18 9QZ

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LESS BUGS UK LTD


  • 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