MEILOON (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/12/2412 December 2024 Director's details changed for Wei Chung Wu on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-10

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

07/07/237 July 2023 Director's details changed for Wei Chung Wu on 2023-07-07

View Document

31/05/2331 May 2023 Termination of appointment of Keens Shay Keens (Nominees) Ltd as a secretary on 2023-05-04

View Document

30/05/2330 May 2023 Appointment of Meiloon Industrial Co., Ltd as a secretary on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2023-05-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

10/04/2110 April 2021 DISS40 (DISS40(SOAD))

View Document

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CURREXT FROM 31/07/2018 TO 31/01/2019

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR YUK CHEUNG

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHENG / 28/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YUK TUNG CHEUNG / 28/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHENG / 28/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WEI CHUNG WU / 28/07/2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHENG / 29/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHENG / 28/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHENG / 28/07/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR YUK TUNG CHEUNG

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHIN-MING PENG

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 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