PROJECT MELON LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Satisfaction of charge 058314520014 in full

View Document

03/10/243 October 2024 Satisfaction of charge 058314520013 in full

View Document

03/10/243 October 2024 Satisfaction of charge 058314520011 in full

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Director's details changed for Mr Timothy John Meloni on 2024-03-24

View Document

26/03/2426 March 2024 Change of details for Timothy John Meloni as a person with significant control on 2024-03-24

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Mr Timothy John Meloni on 2023-03-24

View Document

30/03/2330 March 2023 Change of details for Timothy John Meloni as a person with significant control on 2023-03-24

View Document

18/01/2318 January 2023 Satisfaction of charge 058314520012 in full

View Document

18/01/2318 January 2023 Registration of charge 058314520013, created on 2023-01-18

View Document

18/01/2318 January 2023 Registration of charge 058314520014, created on 2022-12-28

View Document

23/12/2223 December 2022 Registration of charge 058314520012, created on 2022-12-21

View Document

12/12/2212 December 2022 Satisfaction of charge 058314520007 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 058314520008 in full

View Document

17/11/2217 November 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Registration of charge 058314520011, created on 2021-09-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

01/06/201 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058314520009

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058314520003

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058314520005

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058314520006

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058314520010

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058314520009

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058314520008

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058314520007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058314520006

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIM JOHN MELONI / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / TIM JOHN MELONI / 06/12/2018

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIM JOHN MELONI / 01/05/2018

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM JOHN MELONI

View Document

18/05/1818 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

10/06/1710 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058314520004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058314520001

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058314520005

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY KATE ANDREWS

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058314520004

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058314520002

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058314520003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058314520002

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058314520001

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE ANDREWS / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MELONI / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

30/05/0630 May 2006 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