MALTS VENTURES LIMITED

87 Eve Road, London, E15 3DQ, England
StatusACTIVE
Company No.05648604
CategoryPrivate Limited Company
Incorporated08 Dec 2005
Age18 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

MALTS VENTURES LIMITED is an active private limited company with number 05648604. It was incorporated 18 years, 6 months, 30 days ago, on 08 December 2005. The company address is 87 Eve Road, London, E15 3DQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toluwalope Alfred Alabi

Appointment date: 2024-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Toluwalope Alfred Alabi

Notification date: 2024-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alfred Abiodun Alabi

Notification date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusola Olayemi Alabi

Termination date: 2023-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olusola Olayemi Alabi

Cessation date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Abiodun Alabi

Appointment date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-20

Old address: Petronne House 31 Church Street Dagenham Essex RM10 9UR

New address: 87 Eve Road London E15 3DQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Jun 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muibat Kikelomo Popoola

Cessation date: 2016-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olusola Alabi

Notification date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muibat Kikelomo Popoola

Termination date: 2017-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muibat Kikelomo Popoola

Termination date: 2017-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olusola Olayemi Alabi

Appointment date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusola Alabi

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-23

Old address: 87 Eve Road London E15 3DQ

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Muibat Kikelomo Popoola

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abiodun Alabi

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macturner Accounting Ltd

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olusola Alabi

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Muibat Kikelomo Popoola

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-01

Officer name: Macturner Accounting Ltd

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Abiodun Alabi

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Olusola Olayemi Alabi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed macturner accounting LTD

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.& A. O'NEILL LTD

54 CHRISTCHURCH ROAD,NORTHAMPTON,NN1 5LN

Number:06813836
Status:ACTIVE
Category:Private Limited Company

AEROMECHA LTD

25 CALEDONIA PLACE,BRISTOL,BS8 4DL

Number:07620324
Status:ACTIVE
Category:Private Limited Company

D.T. WHITE LIMITED

8 BYFIELD CLOSE,DERBY,DE21 2PS

Number:04774836
Status:ACTIVE
Category:Private Limited Company

R K ACOUSTIC SYSTEMS LIMITED

5 COVENTRY HOUSE,MELTON MOWBRAY,LE13 1AQ

Number:04433814
Status:ACTIVE
Category:Private Limited Company

RED PARK HOMES LIMITED

4 CLIFTON ROAD,BRISTOL,BS8 1AG

Number:11254288
Status:ACTIVE
Category:Private Limited Company

RUE SAINT GEORGES 3 LIMITED

405 KINGS ROAD,LONDON,SW10 0BB

Number:10647804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source