- Company Overview for MELT MANAGEMENT LIMITED (05603403)
- Filing history for MELT MANAGEMENT LIMITED (05603403)
- People for MELT MANAGEMENT LIMITED (05603403)
- Charges for MELT MANAGEMENT LIMITED (05603403)
- More for MELT MANAGEMENT LIMITED (05603403)
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) |
---|---|---|---|
25 Jun 2021 | AA | Micro company accounts made up to 27 May 2020 | |
18 May 2021 | AD01 | Registered office address changed from 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB United Kingdom to 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY on 18 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from Sunnyside 40 Elwick Road Ashford Kent TN23 1NN United Kingdom to 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB on 10 May 2021 | |
08 Dec 2020 | PSC01 | Notification of Evan Lauretz Maindonald as a person with significant control on 26 October 2016 | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
06 May 2020 | AA | Micro company accounts made up to 27 May 2019 | |
25 Feb 2020 | AA01 | Previous accounting period shortened from 28 May 2019 to 27 May 2019 | |
15 Jul 2019 | PSC07 | Cessation of Melt Holdings Limited as a person with significant control on 14 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
24 May 2019 | AA | Micro company accounts made up to 28 May 2018 | |
25 Feb 2019 | AA01 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Feb 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
07 Feb 2017 | AD01 | Registered office address changed from C/O Martyn Shenstone Sunnyside 40 Elwick Road Ashford Kent TN23 1NN United Kingdom to Sunnyside 40 Elwick Road Ashford Kent TN23 1NN on 7 February 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
13 Jun 2016 | MR01 | Registration of charge 056034030008, created on 10 June 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 112 North Warehouse the Docks Gloucester Gloucestershire GL1 2FB to C/O Martyn Shenstone Sunnyside 40 Elwick Road Ashford Kent TN23 1NN on 20 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
24 Sep 2015 | AD01 | Registered office address changed from 112 North Warehouse the Docks Gloucester Gloucestershire GL1 2EP to 112 North Warehouse the Docks Gloucester Gloucestershire GL1 2FB on 24 September 2015 |