Advanced company searchLink opens in new window

WATERMELON INVESTMENTS PLC

Company number 06739917

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)
08 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
30 Nov 2023 AA Full accounts made up to 31 May 2023
17 Nov 2023 CS01 Confirmation statement made on 23 February 2023 with updates
16 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
23 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 23 December 2022
23 Dec 2022 PSC08 Notification of a person with significant control statement
23 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with updates
23 Dec 2022 PSC01 Notification of Robert Keith Allen as a person with significant control on 1 November 2022
23 Dec 2022 PSC07 Cessation of Judith Ann Barker as a person with significant control on 1 November 2022
22 Nov 2022 TM02 Termination of appointment of Susan Lynne Jones as a secretary on 22 November 2022
22 Nov 2022 AP03 Appointment of Mr Andrew Derrick John Farmiloe as a secretary on 22 November 2022
21 Nov 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 May 2022
16 Jun 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 16 June 2022
18 May 2022 CS01 Confirmation statement made on 3 November 2021 with no updates
21 Apr 2022 CS01 Confirmation statement made on 3 November 2020 with updates
02 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Jan 2022 AP01 Appointment of Mr Robert Keith Allen as a director on 14 January 2022
17 Jan 2022 TM01 Termination of appointment of Susan Lynne Jones as a director on 14 January 2022
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 PSC04 Change of details for Ms Judith Ann Barker as a person with significant control on 9 December 2020
15 Sep 2020 PSC07 Cessation of Robert Keith Allen as a person with significant control on 21 August 2020
23 Jun 2020 AP03 Appointment of Ms Susan Lynne Jones as a secretary on 18 June 2020
18 Jun 2020 AP01 Appointment of Ms Susan Lynne Jones as a director on 18 June 2020