Date | Description |
2025-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES |
2023-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEORGE HANNAH |
2023-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN FITZGERALD ALLISON |
2023-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROGER KIRKUP |
2023-11-17 |
update statutory_documents CESSATION OF DAVID NICHOLAS OWEN WILLIAMS AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-07-05 |
delete source_ip 178.62.43.13 |
2022-07-05 |
insert source_ip 206.189.247.81 |
2022-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-03-04 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GARETH ORAM |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-07-07 |
update account_category DORMANT => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-06-13 |
insert alias The Maltings Secure Shredding Cardiff |
2021-01-23 |
delete sales_emails sa..@maltingsshredding.co.uk |
2021-01-23 |
insert general_emails en..@themaltingsdss.co.uk |
2021-01-23 |
delete email sa..@maltingsshredding.co.uk |
2021-01-23 |
delete person Jonathan
Morgan |
2021-01-23 |
delete registration_number 10334384 |
2021-01-23 |
insert alias The Maltings Document Storage Group Ltd |
2021-01-23 |
insert email en..@themaltingsdss.co.uk |
2021-01-23 |
insert registration_number 11682299 |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS |
2020-04-16 |
update statutory_documents CESSATION OF THE MALTINGS GROUP LIMITED AS A PSC |
2020-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2020-03-07 |
update accounts_last_madeup_date null => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
2019-05-07 |
update account_ref_month 11 => 6 |
2019-05-07 |
update accounts_next_due_date 2020-08-16 => 2020-03-31 |
2019-04-01 |
update statutory_documents CURRSHO FROM 30/11/2019 TO 30/06/2019 |
2018-12-11 |
update statutory_documents SECRETARY APPOINTED PAUL GEORGE HANNAH |
2018-11-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |