- Company Overview for MELHUISH LIMITED (09823230)
- Filing history for MELHUISH LIMITED (09823230)
- People for MELHUISH LIMITED (09823230)
- More for MELHUISH LIMITED (09823230)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
10 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 May 2023 | AD01 | Registered office address changed from 22 Nightingale House Thomas More Street London E1W 1UA England to 8 Kerrfield Winchester SO22 5EX on 12 May 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
16 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
23 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 May 2018 | AD01 | Registered office address changed from 6 Oriel Business Park Omega Park Alton Hampshire GU34 2YT United Kingdom to 22 Nightingale House Thomas More Street London E1W 1UA on 15 May 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
12 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
18 Jul 2016 | TM01 | Termination of appointment of Stephen Edward Holmes as a director on 6 July 2016 | |
08 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
07 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | SH20 | Statement by Directors | |
05 Jul 2016 | SH19 |
Statement of capital on 5 July 2016
|
|
05 Jul 2016 | CAP-SS | Solvency Statement dated 30/06/16 |