MALINI LIMITED

Register to unlock more data on OkredoRegister

MALINI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03670638

Incorporation date

19/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Malini Ltd Avenue House 17, East End Road, London N3 3QECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon04/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon27/11/2025
Micro company accounts made up to 2024-11-28
dot icon30/09/2025
Registration of charge 036706380003, created on 2025-09-30
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon01/09/2025
Change of details for Mrs Malini Atwal as a person with significant control on 2025-08-29
dot icon01/09/2025
Change of details for Mrs Malini Atwal as a person with significant control on 2025-08-29
dot icon29/08/2025
Registered office address changed from Unit 7a Central Business Centre Iron Bridge Close London NW10 0UR England to Malini Ltd Avenue House 17 East End Road London N3 3QE on 2025-08-29
dot icon28/08/2025
Micro company accounts made up to 2022-11-28
dot icon28/08/2025
Micro company accounts made up to 2023-11-28
dot icon13/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2021-11-30
dot icon15/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon23/11/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon26/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon30/03/2022
Total exemption full accounts made up to 2020-11-30
dot icon14/02/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon02/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon22/02/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon09/02/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon28/02/2020
Total exemption full accounts made up to 2018-11-30
dot icon20/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Director's details changed for Mr Pramjit Atwal on 2019-02-26
dot icon27/02/2019
Secretary's details changed for Mrs Malini Atwal on 2019-02-26
dot icon26/02/2019
Registered office address changed from Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ to Unit 7a Central Business Centre Iron Bridge Close London NW10 0UR on 2019-02-26
dot icon31/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2018
Compulsory strike-off action has been suspended
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon02/01/2018
Total exemption small company accounts made up to 2016-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon25/11/2017
Compulsory strike-off action has been discontinued
dot icon07/11/2017
Compulsory strike-off action has been suspended
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon17/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon27/11/2015
Registered office address changed from 4-5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 2015-11-27
dot icon06/08/2015
Satisfaction of charge 1 in full
dot icon11/03/2015
Total exemption small company accounts made up to 2013-11-30
dot icon05/03/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon24/01/2015
Compulsory strike-off action has been suspended
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon29/04/2014
Total exemption small company accounts made up to 2012-11-30
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon20/03/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon12/02/2014
Compulsory strike-off action has been suspended
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon15/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/02/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/02/2010
Total exemption small company accounts made up to 2008-11-30
dot icon14/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon14/01/2010
Director's details changed for Pramjit Atwal on 2009-11-19
dot icon06/04/2009
Return made up to 19/11/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2007-11-30
dot icon14/02/2008
Total exemption small company accounts made up to 2006-11-30
dot icon13/02/2008
Return made up to 19/11/07; no change of members
dot icon08/12/2006
Return made up to 19/11/06; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/11/2006
Return made up to 19/11/05; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2004-11-30
dot icon07/04/2006
Total exemption small company accounts made up to 2003-11-30
dot icon27/01/2005
Return made up to 19/11/04; full list of members
dot icon22/12/2003
Return made up to 19/11/03; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2002-11-30
dot icon28/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon26/08/2003
Total exemption small company accounts made up to 2001-11-30
dot icon11/04/2003
Return made up to 19/11/02; full list of members
dot icon02/10/2002
Delivery ext'd 3 mth 30/11/01
dot icon07/05/2002
Return made up to 19/11/01; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2000-11-30
dot icon30/10/2001
Return made up to 19/11/00; full list of members
dot icon17/10/2001
Registered office changed on 17/10/01 from: unimix abbey road london NW10 7TR
dot icon01/10/2001
Delivery ext'd 3 mth 30/11/00
dot icon20/12/2000
Accounts for a small company made up to 1999-11-30
dot icon22/06/2000
Ad 19/11/98--------- £ si 99@1
dot icon25/04/2000
Return made up to 19/11/99; full list of members
dot icon26/10/1999
Particulars of mortgage/charge
dot icon04/10/1999
Registered office changed on 04/10/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon01/10/1999
New secretary appointed
dot icon23/09/1999
New director appointed
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
Director resigned
dot icon19/11/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£426,144.00

Confirmation

dot iconLast made up date
28/11/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
356.59K
-
0.00
426.14K
-
2021
4
356.59K
-
0.00
426.14K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

356.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

426.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALINI LIMITED

MALINI LIMITED is an(a) Active company incorporated on 19/11/1998 with the registered office located at Malini Ltd Avenue House 17, East End Road, London N3 3QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MALINI LIMITED?

toggle

MALINI LIMITED is currently Active. It was registered on 19/11/1998 .

Where is MALINI LIMITED located?

toggle

MALINI LIMITED is registered at Malini Ltd Avenue House 17, East End Road, London N3 3QE.

What does MALINI LIMITED do?

toggle

MALINI LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does MALINI LIMITED have?

toggle

MALINI LIMITED had 4 employees in 2021.

What is the latest filing for MALINI LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-19 with no updates.