MALLAIG CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Mr Tahira Ledadazafimamonjy as a director on 2025-04-18

View Document

25/04/2525 April 2025 Termination of appointment of Monica Pamela Van Zyl as a director on 2025-04-18

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to 5 st John's Lane London EC1M 4BH on 2022-10-05

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

20/07/1820 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

22/09/1422 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

19/09/1419 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY CLS SECRETARIES, LTD.

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PERRY

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MONICA PAMELA VAN ZYL

View Document

17/09/1317 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED WILLIAM JONATHAN PERRY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR KIM PUSEY

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KIM PATRICIA PUSEY / 29/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLS SECRETARIES, LTD. / 29/08/2010

View Document

26/07/1026 July 2010 AUDITOR'S RESIGNATION

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CLS SECRETARIES LTD / 02/09/2009

View Document

13/05/0913 May 2009 DISS40 (DISS40(SOAD))

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 60 CANNON STREET OFFICE 415 LONDON EC4N 6NP

View Document

25/09/0725 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 60 CANNON STREET LONDON EC4N 6JP

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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