MELTCROX LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND TOPHAM / 26/08/2017

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND TOPHAM / 26/08/2017

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND TOPHAM / 05/09/2016

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 01/03/2016

View Document

13/01/1613 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O SAFFERY CHAMPNESS UNEX HOUSE BOURGES BOULEVARD PETERBOROUGH PE1 1NG UNITED KINGDOM

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM STUART HOUSE CITY ROAD PETERBOROUGH PE1 1QF

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/03/1024 March 2010 02/05/08 STATEMENT OF CAPITAL GBP 100.00

View Document

02/03/102 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 30/06/08

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 SUD-DIV OF SHARES 11/01/08

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company