Advanced company searchLink opens in new window

E.J.MELLING LIMITED

Company number 00703657

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
13 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued shares shall remain unchanged 29/10/2023
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2023 MA Memorandum and Articles of Association
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 October 2023
  • GBP 9,673.00
02 Nov 2023 AD01 Registered office address changed from 5-6 Benton Terrace the Lamp House 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU United Kingdom to The Lamp House 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU on 2 November 2023
01 Nov 2023 AD01 Registered office address changed from Studio 114, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL United Kingdom to 5-6 Benton Terrace the Lamp House 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU on 1 November 2023
06 Apr 2023 AA Unaudited abridged accounts made up to 31 January 2023
17 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
03 May 2022 AA Unaudited abridged accounts made up to 31 January 2022
18 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
14 Mar 2022 PSC04 Change of details for Mr Richard Michael Melling as a person with significant control on 2 December 2021
14 Mar 2022 CH01 Director's details changed for Mr Richard Michael Melling on 28 February 2022
09 Mar 2022 TM02 Termination of appointment of Ellen Pattison Melling as a secretary on 1 March 2022
08 Mar 2022 AP03 Appointment of Mrs Jane Caroline Cowley Hornsby as a secretary on 1 March 2022
07 Mar 2022 AP01 Appointment of Mrs Jane Caroline Cowley Hornsby as a director on 1 March 2022
09 Jun 2021 AA Accounts made up to 31 January 2021
30 Mar 2021 CH01 Director's details changed for Mr Richard Michael Melling on 13 July 2016
30 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
29 Mar 2021 PSC07 Cessation of Michael Johan Melling as a person with significant control on 14 August 2020
26 Mar 2021 PSC01 Notification of Richard Michael Melling as a person with significant control on 23 March 2021
22 Sep 2020 TM01 Termination of appointment of Michael Johan Melling as a director on 14 August 2020
08 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
25 Apr 2019 AA Unaudited abridged accounts made up to 31 January 2019