- Company Overview for MELSTRIKE LIMITED (02378754)
- Filing history for MELSTRIKE LIMITED (02378754)
- People for MELSTRIKE LIMITED (02378754)
- More for MELSTRIKE LIMITED (02378754)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | AP03 | Appointment of Ms Louise Mckenzie as a secretary on 6 January 2025 | |
15 Jan 2025 | TM02 | Termination of appointment of Amy Victoria Atkins as a secretary on 6 January 2025 | |
17 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
13 Sep 2024 | AD01 | Registered office address changed from , 4 Plas Derwen Close, Abergavenny, NP7 9SQ, Wales to Rosemary Cottage Llandogo Monmouth NP25 4TW on 13 September 2024 | |
10 Sep 2024 | AP03 | Appointment of Amy Victoria Atkins as a secretary on 10 September 2024 | |
10 Sep 2024 | TM02 | Termination of appointment of Hannah Jones as a secretary on 10 September 2024 | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
10 Aug 2023 | AP01 | Appointment of Sharon Mckinlay as a director on 1 August 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from , Manchester House Church Street, Barmouth, LL42 1EG, Wales to Rosemary Cottage Llandogo Monmouth NP25 4TW on 23 February 2021 | |
15 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
02 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
02 Dec 2018 | AD01 | Registered office address changed from , 4 Plas Derwen Close, Abergavenny, Monmouthshire, NP7 9SQ, Wales to Rosemary Cottage Llandogo Monmouth NP25 4TW on 2 December 2018 | |
25 Nov 2018 | TM01 | Termination of appointment of Lisa Rae Barnfield as a director on 25 November 2018 | |
07 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | AP01 | Appointment of Ms Leigh Allison Amor as a director on 15 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Wilfred James Morgan as a director on 15 October 2018 |