- Company Overview for MELIOR DESIGN LTD (11353759)
- Filing history for MELIOR DESIGN LTD (11353759)
- People for MELIOR DESIGN LTD (11353759)
- More for MELIOR DESIGN LTD (11353759)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
05 May 2021 | PSC01 | Notification of John Mcdonald as a person with significant control on 11 May 2018 | |
05 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 May 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Feb 2020 | CH01 | Director's details changed for Mr John Mcdonald on 7 November 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Out Elmstead Lane Business Centre Dover Road Barham Canterbury Kent CT4 6HJ on 11 February 2020 | |
13 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-10
|