Advanced company searchLink opens in new window

MELCRUM LTD

Company number 03241102

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)
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,009.74
07 Sep 2015 CH01 Director's details changed for Mr James Glanvill Benn on 8 May 2015
03 Mar 2015 AP01 Appointment of Mr James Glanvill Benn as a director on 1 September 2014
10 Feb 2015 MR04 Satisfaction of charge 2 in full
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,009.74
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 TM01 Termination of appointment of James Benn as a director
31 Oct 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,009.74
06 Sep 2013 AA Accounts for a small company made up to 30 November 2012
28 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 05/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a small company made up to 30 November 2011
13 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
12 Jul 2011 AA Accounts for a small company made up to 30 November 2010
10 May 2011 AD01 Registered office address changed from the Glassmills 322B King Street London W6 0AX on 10 May 2011
17 Mar 2011 CERTNM Company name changed melcrum publishing LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
17 Mar 2011 CONNOT Change of name notice
08 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-24
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
16 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Emma Victoria Ann Mellor on 1 October 2009
16 Sep 2010 CH01 Director's details changed for Mr James Glanvill Benn on 1 October 2009