SEAN MALYON LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/12/229 December 2022 | Voluntary strike-off action has been suspended |
| 09/12/229 December 2022 | Voluntary strike-off action has been suspended |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 26/10/2226 October 2022 | Previous accounting period shortened from 2023-02-28 to 2022-05-31 |
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 24/10/2224 October 2022 | Application to strike the company off the register |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/05/2219 May 2022 | Registered office address changed from 22 Maywood Crescent, Fishponds Bristol Bristol BS16 4AW to 2 Sellick Avenue Brixham Devon TQ5 9PN on 2022-05-19 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/02/1626 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/02/1523 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/02/1426 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 25/02/1325 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 22/02/1222 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/02/1121 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 24/02/1024 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MALYON / 23/02/2010 |
| 02/12/092 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 16/02/0916 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
| 28/04/0828 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLA MEADLEY / 31/12/2007 |
| 28/04/0828 April 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MALYON / 31/12/2007 |
| 01/12/071 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 19/03/0719 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
| 23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 31 CAMERTON ROAD, GREENBANK BRISTOL BRISTOL BS5 6HN |
| 06/02/066 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
| 23/01/0623 January 2006 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 17 SAINT PETERS TERRACE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BT |
| 18/01/0618 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
| 11/02/0511 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
| 02/02/042 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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