MELIOR LABS LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewInsolvency filing

View Document

09/10/259 October 2025 NewStatement of affairs with form AM02SOA

View Document

02/10/252 October 2025 NewRegistered office address changed from Soho Works White City 2, Television Centre 101 Wood Lane London W12 7FA England to C/O Begbies Traynor, 31st Floor, 40 Bank Street London E14 5NR on 2025-10-02

View Document

02/10/252 October 2025 NewAppointment of an administrator

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

24/12/2424 December 2024 Appointment of Miss Rebecca Emily Hopkins as a director on 2024-11-28

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

21/11/2421 November 2024 Termination of appointment of James Patrick Hurley as a director on 2024-11-15

View Document

21/11/2421 November 2024 Termination of appointment of Harry Thomas James as a director on 2024-11-15

View Document

21/11/2421 November 2024 Cessation of Harry Thomas James as a person with significant control on 2024-11-15

View Document

21/11/2421 November 2024 Cessation of James Patrick Hurley as a person with significant control on 2024-11-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Change of details for Mr Alastair Charles Vere Nicoll as a person with significant control on 2024-07-15

View Document

16/07/2416 July 2024 Appointment of Mr Alastair Charles Vere Nicoll as a director on 2024-07-11

View Document

15/07/2415 July 2024 Registered office address changed from 57 Southwark Street London SE1 1RU England to Soho Works White City 2, Television Centre 101 Wood Lane London W12 7FA on 2024-07-15

View Document

12/07/2412 July 2024 Notification of Alastair Charles Vere Nicoll as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Appointment of Mrs Raemy Singh as a director on 2024-07-11

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Change of details for Mr Edward Michael Bear Gryllls as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Notification of Edward Michael Bear Gryllls as a person with significant control on 2024-07-11

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/09/239 September 2023 Second filing of Confirmation Statement dated 2022-08-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/10/2213 October 2022 Registered office address changed from 48-49 Princes Place London W11 4QA United Kingdom to 57 Southwark Street London SE1 1RU on 2022-10-13

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-01 with updates

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK HURLEY / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK HURLEY / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY THOMAS JAMES / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY THOMAS JAMES / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/192 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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