M.E.L.M. SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04970058 |
Category | Private Limited Company |
Incorporated | 19 Nov 2003 |
Age | 20 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
M.E.L.M. SYSTEMS LIMITED is an active private limited company with number 04970058. It was incorporated 20 years, 6 months, 12 days ago, on 19 November 2003. The company address is 10 London Mews 10 London Mews, W2 1HY.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 20 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gian Carlo Bussei
Change date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 02 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-21
Officer name: Mr Stephen Nicholas Apfel
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Cessation of a person with significant control
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Nicholas Apfel
Cessation date: 2019-10-08
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-08
Officer name: Stephen Nicholas Apfel
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Capital allotment shares
Date: 18 Apr 2019
Action Date: 16 Apr 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-04-16
Documents
Notification of a person with significant control
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-16
Psc name: Stephen Nicholas Apfel
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-16
Psc name: Mr Gian Carlo Bussei
Documents
Capital allotment shares
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-16
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-08
Officer name: Mr Stephen Nicholas Apfel
Documents
Legacy
Date: 12 Mar 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/12/2018
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-06
Psc name: Gian Carlo Bussei
Documents
Cessation of a person with significant control
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Montaigne Conseil Ltd
Cessation date: 2018-06-06
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stein Richards Limited
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gian Carlo Bussei Canone
Change date: 2010-01-29
Documents
Change corporate secretary company with change date
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-29
Officer name: Stein Richards Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 18 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 12/11/04 from: amicorp house 81 fenchurch street london EC3M 4BT
Documents
Legacy
Date: 24 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/11/03--------- £ si 1@1=1 £ ic 2/3
Documents
Resolution
Date: 24 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 18 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
13 CRAVEN STREET,LONDON,WC2N 5PB
Number: | 11263533 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CALVERLEY ROAD,LEEDS,LS26 8JD
Number: | 11222487 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRS LANE FILLING STATION,LEIGH,WN7 4TT
Number: | 10708220 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSEHAM SPRAYERS LIMITED,WOODHALL SPA,LN10 6YQ
Number: | 02651880 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE HOUSE,38 JERMYN STREET,SW1Y 6DN
Number: | LP010470 |
Status: | ACTIVE |
Category: | Limited Partnership |
35 WILLOW ROAD,NOTTINGHAM,NG4 3BH
Number: | 11931387 |
Status: | ACTIVE |
Category: | Private Limited Company |