MALABAR EUROPE LIMITED

06166713
6 LITTLE PARK GARDENS ENFIELD MIDDLESEX EN2 6PQ

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 11 Buy now
08 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2024 officers Termination of appointment of director (Michel Paul Lievre) 1 Buy now
08 Apr 2024 officers Termination of appointment of director (Maryna Litvintchouck) 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 15 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 10 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 10 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 10 Buy now
07 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 9 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 11 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Mar 2017 accounts Annual Accounts 5 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
23 Mar 2016 accounts Annual Accounts 3 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 officers Change of particulars for director (Maryna Litvintchouck) 2 Buy now
30 Apr 2015 officers Change of particulars for director (Michel Paul Lievre) 2 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
25 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
30 Mar 2013 accounts Annual Accounts 3 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 officers Change of particulars for director (Laurent Melka) 2 Buy now
19 Apr 2012 officers Change of particulars for secretary (Laurent Melka) 1 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
24 Mar 2011 accounts Annual Accounts 4 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Maryna Litvintchouck) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Laurent Melka) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Michel Paul Lievre) 2 Buy now
13 Apr 2010 accounts Annual Accounts 5 Buy now
19 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jun 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
03 Jun 2009 accounts Annual Accounts 5 Buy now
07 Oct 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from 20 queen annes place bush hill park enfield middlesex EN1 2PT 1 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
29 Mar 2007 officers Secretary resigned 1 Buy now
29 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 incorporation Incorporation Company 18 Buy now