Advanced company searchLink opens in new window

MELIM FINANCIAL SERVICES LIMITED

Company number 11878968

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 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with updates
21 Sep 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2022 PSC04 Change of details for Mr Michael Nuno Melim as a person with significant control on 17 November 2022
17 Nov 2022 CH03 Secretary's details changed for Miss Samantha Kay Harding on 17 November 2022
17 Nov 2022 AD01 Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to 12 Station Court Station Approach Wickford Essex SS11 7AT on 17 November 2022
25 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
13 Nov 2020 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 12 March 2020
09 Oct 2020 PSC01 Notification of Michael Nuno Melim as a person with significant control on 13 March 2019
08 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 8 October 2020
02 Oct 2020 AP03 Appointment of Miss Samantha Kay Harding as a secretary on 1 October 2020
24 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/10/2020
16 Apr 2019 AP01 Appointment of Mr Michael Nuno Melim as a director on 13 March 2019
13 Mar 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 13 March 2019
13 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-13
  • GBP 100