- Company Overview for MELBURG CAPITAL LIMITED (11801601)
- Filing history for MELBURG CAPITAL LIMITED (11801601)
- People for MELBURG CAPITAL LIMITED (11801601)
- More for MELBURG CAPITAL LIMITED (11801601)
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
|
|
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
|
|
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
|