Advanced company searchLink opens in new window

MELBURG CAPITAL LIMITED

Company number 11801601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with updates
26 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
17 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
06 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
17 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 100
26 Feb 2019 PSC01 Notification of Jack Burgess as a person with significant control on 26 February 2019
26 Feb 2019 AP01 Appointment of Mr Jack Christopher Burgess as a director on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Michael Duke as a director on 26 February 2019
26 Feb 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 26 February 2019
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
26 Feb 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 64 New Cavendish Street London W1G 8TB on 26 February 2019
01 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-01
  • GBP 1