- Company Overview for MELIOR LABS LIMITED (12079476)
- Filing history for MELIOR LABS LIMITED (12079476)
- People for MELIOR LABS LIMITED (12079476)
- More for MELIOR LABS LIMITED (12079476)
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
|
|
22 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 15 November 2024
|
|
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
|
|
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
|
|
10 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 10 July 2024
|
|
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 |