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)
20 Sep 2022 MA Memorandum and Articles of Association
20 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 130.138
14 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 09/09/2023
12 Sep 2022 PSC04 Change of details for Mr James Patrick Hurley as a person with significant control on 1 August 2022
12 Sep 2022 CH01 Director's details changed for Mr James Patrick Hurley on 1 August 2022
12 Jul 2022 SH02 Sub-division of shares on 9 June 2022
11 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of all of the 100 ordinary shares 09/06/2022
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 102.65
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 July 2020
17 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
16 Aug 2021 AD01 Registered office address changed from 48-49 Princes Pl 48-49 Princes Pl London W11 4QA England to 48-49 Princes Place London W11 4QA on 16 August 2021
02 Jun 2021 AD01 Registered office address changed from 74 Madeley Road London W5 2LU England to 48-49 Princes Pl 48-49 Princes Pl London W11 4QA on 2 June 2021
25 Feb 2021 CH01 Director's details changed for Mr Harry Thomas James on 1 July 2020
10 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
10 Aug 2020 CH01 Director's details changed for Mr Harry Thomas James on 10 August 2020
10 Aug 2020 CH01 Director's details changed for Mr James Patrick Hurley on 10 August 2020
10 Aug 2020 PSC04 Change of details for Mr Harry Thomas James as a person with significant control on 10 August 2020
10 Aug 2020 PSC04 Change of details for Mr James Patrick Hurley as a person with significant control on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 74 Madeley Road London W5 2LU on 10 August 2020
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 100