MALLETT DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from Agricultural Hall Skirsgill Penrith CA11 0DN England to Eq Accountants, Unit 6 Agricultural Hall Skirsgill Penrith CA11 0FF on 2025-06-03

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Registered office address changed from Ink Rooms 25-37 Easton Street London WC1X 0DS England to Agricultural Hall Skirsgill Penrith CA11 0DN on 2023-11-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

10/05/2210 May 2022 Registered office address changed from Ink R 25-37 Easton Street Unit 1.05 London WC1X 0DS England to Ink Rooms 25-37 Easton Street London WC1X 0DS on 2022-05-10

View Document

05/05/225 May 2022 Registered office address changed from PO Box PO Box 679 7 Southdown Road Walton on Thames KT12 9JL England to Ink R 25-37 Easton Street Unit 1.05 London WC1X 0DS on 2022-05-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089697070002

View Document

27/05/2027 May 2020 CESSATION OF SIMON ALISTAIR DICKSON AS A PSC

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 CESSATION OF ROBERT CHARLES COLLINS AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLETT HOLDINGS LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM TAYLOR / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM TAYLOR / 16/04/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR FREDERICK WILLIAM TAYLOR

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 19 FENKLE STREET ALNWICK NORTHUMBERLAND NE66 1HW

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089697070001

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM DOUGLAS HOME AND CO 21B THE HOTSPUR BONDGATE WITHOUT ALNWICK NORTHUMBERLAND NE66 1PR

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 20A EDENVALE STREET LONDON SW6 2SF ENGLAND

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM DAW STREET FARM DAW STREET FINCHINGFIELD BRAINTREE ESSEX CM7 4LQ ENGLAND

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR SIMON ALISTAIR DICKSON

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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