MALACARA LIMITED

06806235
GLOWORKS PORTH TEIGR WAY CARDIFF UNITED KINGDOM CF10 4GA

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2024 accounts Annual Accounts 2 Buy now
07 Feb 2024 accounts Annual Accounts 2 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2023 officers Termination of appointment of director (Mark William Fenwick) 1 Buy now
09 Mar 2023 officers Appointment of director (Mr David Richard Howells) 2 Buy now
25 Feb 2023 accounts Annual Accounts 2 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 accounts Annual Accounts 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 2 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 2 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Dec 2016 accounts Annual Accounts 2 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Mark William Fenwick) 2 Buy now
06 Sep 2016 officers Change of particulars for director (Mr Mark William Fenwick) 2 Buy now
05 Sep 2016 officers Change of particulars for director (Mr Mark William Fenwick) 2 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
29 Jan 2016 officers Termination of appointment of director (Huw Eurig Davies) 1 Buy now
23 Dec 2015 accounts Annual Accounts 2 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
27 May 2014 accounts Annual Accounts 2 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
12 Feb 2014 officers Change of particulars for director (Mr Huw Eurig Davies) 2 Buy now
01 May 2013 accounts Annual Accounts 2 Buy now
08 Mar 2013 annual-return Annual Return 7 Buy now
30 Apr 2012 accounts Annual Accounts 7 Buy now
16 Mar 2012 annual-return Annual Return 8 Buy now
17 Feb 2011 annual-return Annual Return 8 Buy now
04 Aug 2010 accounts Annual Accounts 7 Buy now
04 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Apr 2010 annual-return Annual Return 7 Buy now
24 Apr 2010 officers Change of particulars for director (Richard Marc Evans) 2 Buy now
18 Sep 2009 accounts Annual Accounts 7 Buy now
18 Sep 2009 accounts Accounting reference date shortened from 31/01/2010 to 21/07/2009 1 Buy now
23 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 8 8 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 7 19 Buy now
14 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 6 Buy now
11 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
09 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 5 8 Buy now
08 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
07 Apr 2009 capital Ad 23/03/09\gbp si 99@1=99\gbp ic 2/101\ 2 Buy now
07 Apr 2009 capital Amending 88(2) 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
05 Apr 2009 officers Director appointed mark william fenwick 3 Buy now
05 Apr 2009 officers Director appointed huw eurig davies 3 Buy now
04 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from maes hir rhos y gwalia bala gwynedd LL23 7EY 1 Buy now
09 Mar 2009 officers Director's change of particulars / marc evans / 02/03/2009 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from, lynton house 7-12 tavistock square, london, WC1H 9BQ, united kingdom 1 Buy now
11 Feb 2009 capital Ad 30/01/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
11 Feb 2009 officers Director and secretary appointed rebekah esther gilbertson 2 Buy now
11 Feb 2009 officers Director appointed marc evans 2 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW 1 Buy now
03 Feb 2009 officers Appointment terminated director graham cowan 1 Buy now
03 Feb 2009 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
30 Jan 2009 incorporation Incorporation Company 16 Buy now