About

Registered Number: 04628121
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 34b Crockerton Road, London, SW17 7HG,

 

Mali Design Ltd was registered on 03 January 2003 and has its registered office in London. The company has 2 directors listed as Cameron-lee, Helen Margaret, Cameron-lee, Malcolm in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON-LEE, Malcolm 23 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CAMERON-LEE, Helen Margaret 01 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 18 June 2019
AD01 - Change of registered office address 07 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 02 September 2016
TM02 - Termination of appointment of secretary 05 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 December 2014
RESOLUTIONS - N/A 03 October 2014
CC04 - Statement of companies objects 03 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 03 October 2014
SH01 - Return of Allotment of shares 03 October 2014
AP03 - Appointment of secretary 17 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 January 2009
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363a - Annual Return 05 March 2008
353 - Register of members 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 25 April 2007
225 - Change of Accounting Reference Date 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 10 February 2006
287 - Change in situation or address of Registered Office 30 January 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 24 February 2005
363a - Annual Return 28 January 2005
287 - Change in situation or address of Registered Office 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.