MELBRIAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-04-29

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/10/2431 October 2024 Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HN to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2024-10-31

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-04-29

View Document

19/01/2419 January 2024 Previous accounting period shortened from 2023-04-23 to 2023-04-22

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/01/2321 January 2023 Previous accounting period shortened from 2022-04-24 to 2022-04-23

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 PREVSHO FROM 25/04/2019 TO 24/04/2019

View Document

06/01/206 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN KEITH DAVIS / 28/01/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN KEITH DAVIS / 28/01/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE IRENE DAVIS / 28/01/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH DAVIS / 28/01/2019

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MISS ERICA RACHEL DAVIS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 PREVSHO FROM 26/04/2018 TO 25/04/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

22/01/1822 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM ENTERPRISE HOUSE 2 THE CREST HENDON LONDON NW4 2HW

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/12/1029 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE IRENE DAVIS / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH DAVIS / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM C/O BOURNER BULLOCK SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ

View Document

10/01/0810 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 S366A DISP HOLDING AGM 06/09/00

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 £ IC 25100/25074 31/03/00 £ SR 26@1=26

View Document

27/03/0027 March 2000 ALTERARTICLES06/03/00

View Document

27/03/0027 March 2000 PROPOSED CONTRACT 13/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/04/9421 April 1994 AUDITOR'S RESIGNATION

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/04/906 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/04/8917 April 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

19/01/7919 January 1979 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