- Company Overview for MELUR LIMITED (11538989)
- Filing history for MELUR LIMITED (11538989)
- People for MELUR LIMITED (11538989)
- Charges for MELUR LIMITED (11538989)
- More for MELUR LIMITED (11538989)
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) |
---|---|---|---|
29 Feb 2024 | MR04 | Satisfaction of charge 115389890001 in full | |
04 Oct 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
04 Feb 2021 | MR01 | Registration of charge 115389890001, created on 1 February 2021 | |
16 Jan 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
11 May 2020 | AAMD | Amended micro company accounts made up to 30 November 2019 | |
17 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Feb 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 30 November 2019 | |
31 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
01 Jul 2019 | CH01 | Director's details changed for Mr Jesse Howe on 1 July 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 1 Corner Oak Homer Road Solihull B91 3QG United Kingdom to 25 Highfield Road Coventry CV7 7LY on 18 February 2019 | |
19 Sep 2018 | AD01 | Registered office address changed from 5 Argosy Court Scimitar Way Coventry CV3 4GA United Kingdom to 1 Corner Oak Homer Road Solihull B91 3QG on 19 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 25 Highfield Meriden Coventry CV7 7LY United Kingdom to 5 Argosy Court Scimitar Way Coventry CV3 4GA on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Jesse Howe on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Jesse Howe on 19 September 2018 | |
28 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-28
|