MAULY LANGSTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

11/06/2411 June 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-03-30

View Document

24/01/2424 January 2024 Registered office address changed from Marston House Lombard Street Petworth West Sussex GU28 0AG England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2024-01-24

View Document

24/12/2324 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 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

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM C/O TIMOTHY LANGSTON WORKS OF ART 20A PIMLICO ROAD LONDON SW1W 8LJ

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066673130001

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LANGSTON

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MR TIMOTHY WILLIAM LANGSTON

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LANGSTON

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLAIRE LANGSTON / 19/08/2013

View Document

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLAIRE LANGSTON / 19/08/2013

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM LANGSTON / 13/11/2013

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

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

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 70 NEW KINGS ROAD CHELSEA LONDON SW6 4LT

View Document

28/08/1228 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM LANGSTON / 07/08/2010

View Document

06/10/106 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLAIRE LANGSTON / 07/08/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LANGSTON / 14/09/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1 LINVER ROAD FULHAM LONDON SW6 3RA

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LANGSTON / 23/03/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LANGSTON / 23/03/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LANGSTON / 23/03/2009

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED TIMOTHY WILLIAM LANGSTON

View Document

03/12/083 December 2008 GBP IC 10000/100 07/08/08 GBP SR 9900@1=9900

View Document

03/12/083 December 2008 SECRETARY APPOINTED ALEXANDRA CLAIRE LANGSTON

View Document

01/12/081 December 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 78 THE DRIVE MANSIONS FULHAM ROAD LONDON GREATER LONDON SW6 5JH

View Document

07/08/087 August 2008 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