MELTEMI INVESTMENT MANAGEMENT LIMITED
Company number 04696452
- Company Overview for MELTEMI INVESTMENT MANAGEMENT LIMITED (04696452)
- Filing history for MELTEMI INVESTMENT MANAGEMENT LIMITED (04696452)
- People for MELTEMI INVESTMENT MANAGEMENT LIMITED (04696452)
- More for MELTEMI INVESTMENT MANAGEMENT LIMITED (04696452)
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) |
---|---|---|---|
06 Jul 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
12 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Mr Mustafa Fikret Onder on 21 April 2016 | |
30 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Mustafa Fikret Onder on 5 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 55 Ebury Street London SW1W 0PB to Suite No 64 55 Ebury Street London SW1W 0PB on 4 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
05 Mar 2015 | AA | Full accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
12 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
15 Apr 2013 | AD01 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 15 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 | |
08 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
02 May 2012 | AP01 | Appointment of Mr Mustafa Fikret Onder as a director | |
30 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
02 Aug 2011 | AD01 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 2 August 2011 | |
09 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
09 May 2011 | TM02 | Termination of appointment of David Beattie as a secretary | |
06 May 2011 | AA | Full accounts made up to 31 March 2011 | |
07 May 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders |