Advanced company searchLink opens in new window

MELIOR LABS LIMITED

Company number 12079476

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)
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
24 Dec 2024 AP01 Appointment of Miss Rebecca Emily Hopkins as a director on 28 November 2024
30 Nov 2024 MA Memorandum and Articles of Association
30 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2024 SH01 Statement of capital following an allotment of shares on 15 November 2024
  • GBP 159,558.464
21 Nov 2024 PSC07 Cessation of James Patrick Hurley as a person with significant control on 15 November 2024
21 Nov 2024 PSC07 Cessation of Harry Thomas James as a person with significant control on 15 November 2024
21 Nov 2024 TM01 Termination of appointment of Harry Thomas James as a director on 15 November 2024
21 Nov 2024 TM01 Termination of appointment of James Patrick Hurley as a director on 15 November 2024
05 Sep 2024 CS01 Confirmation statement made on 1 August 2024 with updates
16 Jul 2024 AP01 Appointment of Mr Alastair Charles Vere Nicoll as a director on 11 July 2024
16 Jul 2024 PSC04 Change of details for Mr Alastair Charles Vere Nicoll as a person with significant control on 15 July 2024
15 Jul 2024 AD01 Registered office address changed from 57 Southwark Street London SE1 1RU England to Soho Works White City 2, Television Centre 101 Wood Lane London W12 7FA on 15 July 2024
12 Jul 2024 SH01 Statement of capital following an allotment of shares on 11 July 2024
  • GBP 79,872.104
12 Jul 2024 PSC04 Change of details for Mr Edward Michael Bear Gryllls as a person with significant control on 11 July 2024
12 Jul 2024 PSC01 Notification of Alastair Charles Vere Nicoll as a person with significant control on 11 July 2024
12 Jul 2024 PSC01 Notification of Edward Michael Bear Gryllls as a person with significant control on 11 July 2024
12 Jul 2024 AP01 Appointment of Mrs Raemy Singh as a director on 11 July 2024
12 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Option pool 10/07/2024
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2024 SH01 Statement of capital following an allotment of shares on 10 July 2024
  • GBP 39,870.668
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 1 August 2022
01 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
13 Oct 2022 AD01 Registered office address changed from 48-49 Princes Place London W11 4QA United Kingdom to 57 Southwark Street London SE1 1RU on 13 October 2022