- Company Overview for MELCOM ELECTRONICS LIMITED (03131115)
- Filing history for MELCOM ELECTRONICS LIMITED (03131115)
- People for MELCOM ELECTRONICS LIMITED (03131115)
- Charges for MELCOM ELECTRONICS LIMITED (03131115)
- More for MELCOM ELECTRONICS LIMITED (03131115)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
26 Jul 2021 | CH01 | Director's details changed for Barbara Melas on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for John Paul Melas on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Epaminondas Melas on 23 July 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Feb 2021 | PSC02 | Notification of Attica Holdings Limited as a person with significant control on 24 November 2020 | |
02 Feb 2021 | PSC07 | Cessation of Epaminondas Melas as a person with significant control on 24 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jul 2020 | PSC04 | Change of details for Mr Epaminondas Melas as a person with significant control on 14 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Epaminondas Melas on 14 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Barbara Melas on 14 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Donald Brame on 14 July 2020 | |
14 Jul 2020 | CH03 | Secretary's details changed for Mr Epaminondas Melas on 14 July 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
12 Aug 2019 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
06 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates |