THE MALTINGS DOCUMENT STORAGE SOLUTIONS LIMITED

The Maltings The Maltings, Cardiff, CF24 5EZ, United Kingdom
StatusACTIVE
Company No.10334384
CategoryPrivate Limited Company
Incorporated17 Aug 2016
Age7 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE MALTINGS DOCUMENT STORAGE SOLUTIONS LIMITED is an active private limited company with number 10334384. It was incorporated 7 years, 10 months, 25 days ago, on 17 August 2016. The company address is The Maltings The Maltings, Cardiff, CF24 5EZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Maltings Document Storage Solutions Group Limited

Cessation date: 2024-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blue Storage Group Limited

Notification date: 2024-04-09

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Bryan

Appointment date: 2024-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Postle

Appointment date: 2023-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103343840004

Charge creation date: 2023-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Nicholas Owen Williams

Cessation date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 17 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicholas Owen Williams

Termination date: 2022-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Gareth Oram

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Oram

Appointment date: 2021-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Maltings Group Limited

Cessation date: 2020-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Maltings Document Storage Solutions Group Limited

Notification date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Fox

Termination date: 2018-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103343840003

Charge creation date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Maltings Group Limited

Notification date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Change date: 2017-05-23

Old address: The Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom

New address: The Maltings East Tyndall Street Cardiff CF24 5EZ

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-30

Capital : 20,000.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103343840002

Charge creation date: 2016-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103343840001

Charge creation date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Fox

Appointment date: 2016-11-29

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-06-30

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

Old address: C/O Resource Wentnlog Corporate Park Wentloog Cardiff CF3 2ER United Kingdom

New address: The Maltings East Tyndall Street Cardiff CF24 5EA

Documents

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIRI PERFUME LTD

25 BRANDON CLOSE,GRAYS,RM16 6QX

Number:11003385
Status:ACTIVE
Category:Private Limited Company

ARIEL MOTOR COMPANY (AUTOMOTIVE) LIMITED

ARIEL WORKS,CREWKERNE,TA18 7NR

Number:08540141
Status:ACTIVE
Category:Private Limited Company

BOXGROVE HOUSE ASSOCIATION LIMITED

93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW

Number:07707412
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL CAPITAL MARKET TRADERS LIMITED

1 HARE AND HOUNDS COTTAGES,TONBRIDGE,TN12 0DZ

Number:06332141
Status:ACTIVE
Category:Private Limited Company

MACROMED (UK) LIMITED

6TH FLOOR,LONDON,EC2Y 5EB

Number:05797879
Status:ACTIVE
Category:Private Limited Company

THE MARCHES ENERGY AGENCY

THE PUMP HOUSE,SHREWSBURY,SY1 2DP

Number:03443349
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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