MAKALU DIGITAL MARKETING LIMITED

The Old School Blaby Road The Old School Blaby Road, Leicester, LE19 4AR
StatusACTIVE
Company No.07091322
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

MAKALU DIGITAL MARKETING LIMITED is an active private limited company with number 07091322. It was incorporated 14 years, 7 months, 10 days ago, on 01 December 2009. The company address is The Old School Blaby Road The Old School Blaby Road, Leicester, LE19 4AR.



Company Fillings

Change to a person with significant control

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-07-02

Psc name: Mr Simon Davies

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-02

Officer name: Mr Simon Davies

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Makalu Holdings Ltd

Notification date: 2024-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Paul Davis

Cessation date: 2024-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Davis

Termination date: 2024-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Paul Davis

Notification date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2023

Action Date: 10 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Davies

Notification date: 2022-12-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Mr Simon Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-15

Old address: Naseby House 20 New Town Close Kibworth Leicester Leicestershire LE8 0JR

New address: The Old School Blaby Road Enderby Leicester LE19 4AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Steven Buzzel

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Davis

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 01 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-01

Capital : 30 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 01 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-01

Capital : 30 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN SECURITY LOCKSMITHS LIMITED

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:03814979
Status:ACTIVE
Category:Private Limited Company

AH HEATING LTD

143 OAKWOOD ROAD,BIRMINGHAM,B11 4EU

Number:06551392
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAND BAAJE FILM UK LTD.

JAMES COWPER KRESTON MILL HOUSE,NEWBURY,RG14 5UX

Number:11576768
Status:ACTIVE
Category:Private Limited Company

FSCO LTD

63A OLD OAK COMMON LANE,LONDON,W3 7NT

Number:11889590
Status:ACTIVE
Category:Private Limited Company

MOD. TO MEASURE LTD

3 BUTTELL CLOSE,GRAYS,RM17 6UN

Number:11254546
Status:ACTIVE
Category:Private Limited Company

SHOPPING TIGER LIMITED

288 NELSON ROAD,TWICKENHAM,TW2 7BW

Number:06608215
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