MELON SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 07922204 |
Category | Private Limited Company |
Incorporated | 24 Jan 2012 |
Age | 12 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MELON SOFTWARE LIMITED is an active private limited company with number 07922204. It was incorporated 12 years, 3 months, 4 days ago, on 24 January 2012. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Capital allotment shares
Date: 30 Sep 2022
Action Date: 29 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-29
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
New address: Union House 111 New Union Street Coventry CV1 2NT
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Poole
Change date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 24 Feb 2019
Action Date: 24 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Poole
Change date: 2019-02-24
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2019
Action Date: 24 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-24
Old address: 3rd Floor 114a Cromwell Road London SW7 4AG England
New address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
Documents
Change account reference date company current shortened
Date: 05 Feb 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Old address: C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Change date: 2017-10-16
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
New address: 13/15 Carteret Street London SW1H 9DJ
Change date: 2014-07-28
Old address: C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-16
New address: 13/15 Carteret Street London SW1H 9DJ
Old address: 35/37 Grosvenor Gardens London SW1W 0BY
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 26 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Poole
Change date: 2012-02-26
Documents
Some Companies
101 ROSE STREET SOUTH LANE,,EDINBURGH,EH2 3JG
Number: | SL028973 |
Status: | ACTIVE |
Category: | Limited Partnership |
15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA
Number: | 05261669 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE WORLD HOUSE,HAYES,UB3 3NB
Number: | 08752813 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNINGSTOCK MILL,CAMELFORD,PL32 9QP
Number: | 04434816 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WELSH HOUSE FARM ROAD,BIRMINGHAM,B32 2NB
Number: | 11281685 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RESIDENTS OF NO.12 LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 02823322 |
Status: | ACTIVE |
Category: | Private Limited Company |