Advanced company searchLink opens in new window

MELHUISH LIMITED

Company number 09823230

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)
03 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 May 2023 AD01 Registered office address changed from 22 Nightingale House Thomas More Street London E1W 1UA England to 8 Kerrfield Winchester SO22 5EX on 12 May 2023
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 May 2018 AD01 Registered office address changed from 6 Oriel Business Park Omega Park Alton Hampshire GU34 2YT United Kingdom to 22 Nightingale House Thomas More Street London E1W 1UA on 15 May 2018
25 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
18 Jul 2016 TM01 Termination of appointment of Stephen Edward Holmes as a director on 6 July 2016
08 Jul 2016 SH10 Particulars of variation of rights attached to shares
07 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2016 SH20 Statement by Directors
05 Jul 2016 SH19 Statement of capital on 5 July 2016
  • GBP 855,273
05 Jul 2016 CAP-SS Solvency Statement dated 30/06/16
05 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2,731,635