Advanced company searchLink opens in new window

MELFIX LIMITED

Company number 06827289

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)
13 Mar 2024 AA Micro company accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
10 May 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
28 Apr 2022 AA Micro company accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
08 Dec 2021 CH01 Director's details changed for Mr Philip Melvin on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from 260 Chester Road Ellesmere Port Cheshire CH66 2NX to 59 Deeside Whitby Ellesmere Port CH65 6TQ on 8 December 2021
20 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
25 Mar 2020 AA Unaudited abridged accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
15 May 2019 AA Total exemption full accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
04 Dec 2018 AD01 Registered office address changed from 2 Derwent Drive Childer Thornton Ellesmere Port Cheshire CH66 5NG to 260 Chester Road Ellesmere Port Cheshire CH66 2NX on 4 December 2018
14 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
04 Jan 2017 CC04 Statement of company's objects
04 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 SH10 Particulars of variation of rights attached to shares
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 February 2016
  • GBP 100
15 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2