MELBA ONE LIMITED
Status | ACTIVE |
Company No. | 07740186 |
Category | Private Limited Company |
Incorporated | 15 Aug 2011 |
Age | 12 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MELBA ONE LIMITED is an active private limited company with number 07740186. It was incorporated 12 years, 8 months, 13 days ago, on 15 August 2011. The company address is 13 Colonial Road, Feltham, TW14 8AA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-18
Officer name: Mr Daniel Scott
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kenny Poloche Perlaza
Change date: 2023-07-18
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr Daniel Scott
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change to a person with significant control
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-08
Psc name: Mr Daniel Scott
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-08
New address: 13 Colonial Road Feltham TW14 8AA
Old address: 14 Oak Way Bedfont England TW14 8AS
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Capital allotment shares
Date: 30 Aug 2019
Action Date: 20 Aug 2019
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2019-08-20
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Appoint person director company with name date
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kenny Poloche Perlaza
Appointment date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zuzana Homolova
Termination date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zuzana Homolova
Termination date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Some Companies
BOLLIN COURT (WILMSLOW) LIMITED
2 THE COURTYARD,CHEADLE HULME,SK8 6GN
Number: | 00960692 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 SKINNERS CLOSE,MILTON KEYNES,MK14 5GG
Number: | 07052992 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GILBODY AD CO,HOVE,BN3 3WE
Number: | 02683833 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 10094447 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG CHASE LODGE ASCOT ROAD,MAIDENHEAD,SL6 3LA
Number: | 09312146 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK STREET MANAGEMENT COMPANY LTD
VALLEY HOUSE,GATESHEAD,NE11 0JW
Number: | 08766639 |
Status: | ACTIVE |
Category: | Private Limited Company |