THE MALLING ACTION PARTNERSHIP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Director's details changed for Mrs Michelle Tatton on 2025-07-23 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
04/02/254 February 2025 | Notification of Keith Nicholas Mann as a person with significant control on 2025-01-26 |
03/02/253 February 2025 | Cessation of David Leonard Waller as a person with significant control on 2025-01-26 |
31/01/2531 January 2025 | Appointment of Mr Keith Nicholas Mann as a director on 2025-01-26 |
31/01/2531 January 2025 | Termination of appointment of David Leonard Waller as a director on 2025-01-26 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
26/01/2426 January 2024 | Cessation of Nicholas George Stapleton as a person with significant control on 2023-09-15 |
26/01/2426 January 2024 | Cessation of Robert Antony Christopher Ulph as a person with significant control on 2023-09-15 |
26/01/2426 January 2024 | Cessation of Keith Malcolm Bullard as a person with significant control on 2023-09-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/09/2316 September 2023 | Micro company accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Micro company accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
28/01/1928 January 2019 | CESSATION OF PAMELA MAY AYRTON AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE TATTON |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
18/05/1818 May 2018 | DIRECTOR APPOINTED MRS MICHELLE TATTON |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/09/1728 September 2017 | CESSATION OF CHRISTINE JEAN WOODGER AS A PSC |
28/09/1728 September 2017 | CESSATION OF VALERIE ANN VALVASSURA AS A PSC |
22/09/1722 September 2017 | CESSATION OF CAROL-ANN MARGARET WARE AS A PSC |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROL-ANN WARE |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | 26/01/16 NO MEMBER LIST |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM ST JAMES CENTRE CHAPMAN WAY EAST MALLING ME19 6SD |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | 26/01/15 NO MEMBER LIST |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TRUDY DEAN / 26/01/2014 |
30/01/1430 January 2014 | 26/01/14 NO MEMBER LIST |
19/10/1319 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/03/137 March 2013 | 25/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/01/1226 January 2012 | 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