Advanced company searchLink opens in new window

MELO LABS UK LTD

Company number 10387561

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)
26 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
02 Feb 2023 AD01 Registered office address changed from 30 Moorgate London EC2R 6DA England to 402 Anchor House Smugglers Way London SW18 1EN on 2 February 2023
03 Aug 2022 AA Micro company accounts made up to 30 September 2021
27 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 AD01 Registered office address changed from Lower Floor 62 Great Eastern Street London EC2A 3QR England to 30 Moorgate London EC2R 6DA on 12 May 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
07 Oct 2019 AD01 Registered office address changed from St Magnus House Lower Thames Street London EC3R 6HD England to Lower Floor 62 Great Eastern Street London EC2A 3QR on 7 October 2019
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Jan 2019 PSC04 Change of details for Mr Francesco Porcu as a person with significant control on 31 March 2017
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
28 Jan 2019 PSC01 Notification of Clive Diethelm as a person with significant control on 31 March 2017
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ United Kingdom to St Magnus House Lower Thames Street London EC3R 6HD on 23 February 2018
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
19 Apr 2017 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom to 36 Whitefriars Street London EC4Y 8BQ on 19 April 2017
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
21 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted