THE MALLING ACTION PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mrs Michelle Tatton on 2025-07-23

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

04/02/254 February 2025 Notification of Keith Nicholas Mann as a person with significant control on 2025-01-26

View Document

03/02/253 February 2025 Cessation of David Leonard Waller as a person with significant control on 2025-01-26

View Document

31/01/2531 January 2025 Appointment of Mr Keith Nicholas Mann as a director on 2025-01-26

View Document

31/01/2531 January 2025 Termination of appointment of David Leonard Waller as a director on 2025-01-26

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/01/2426 January 2024 Cessation of Nicholas George Stapleton as a person with significant control on 2023-09-15

View Document

26/01/2426 January 2024 Cessation of Robert Antony Christopher Ulph as a person with significant control on 2023-09-15

View Document

26/01/2426 January 2024 Cessation of Keith Malcolm Bullard as a person with significant control on 2023-09-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/09/2316 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/01/1928 January 2019 CESSATION OF PAMELA MAY AYRTON AS A PSC

View Document

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

View Accounts

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE TATTON

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MRS MICHELLE TATTON

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/09/1728 September 2017 CESSATION OF CHRISTINE JEAN WOODGER AS A PSC

View Document

28/09/1728 September 2017 CESSATION OF VALERIE ANN VALVASSURA AS A PSC

View Document

22/09/1722 September 2017 CESSATION OF CAROL-ANN MARGARET WARE AS A PSC

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL-ANN WARE

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 26/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM ST JAMES CENTRE CHAPMAN WAY EAST MALLING ME19 6SD

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 26/01/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY DEAN / 26/01/2014

View Document

30/01/1430 January 2014 26/01/14 NO MEMBER LIST

View Document

19/10/1319 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 25/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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