MELIOR LABS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Insolvency filing |
| 09/10/259 October 2025 New | Statement of affairs with form AM02SOA |
| 02/10/252 October 2025 New | Registered 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 |
| 02/10/252 October 2025 New | Appointment of an administrator |
| 16/04/2516 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
| 24/12/2424 December 2024 | Appointment of Miss Rebecca Emily Hopkins as a director on 2024-11-28 |
| 30/11/2430 November 2024 | Resolutions |
| 30/11/2430 November 2024 | Memorandum and Articles of Association |
| 22/11/2422 November 2024 | Statement of capital following an allotment of shares on 2024-11-15 |
| 21/11/2421 November 2024 | Termination of appointment of James Patrick Hurley as a director on 2024-11-15 |
| 21/11/2421 November 2024 | Termination of appointment of Harry Thomas James as a director on 2024-11-15 |
| 21/11/2421 November 2024 | Cessation of Harry Thomas James as a person with significant control on 2024-11-15 |
| 21/11/2421 November 2024 | Cessation of James Patrick Hurley as a person with significant control on 2024-11-15 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 16/07/2416 July 2024 | Change of details for Mr Alastair Charles Vere Nicoll as a person with significant control on 2024-07-15 |
| 16/07/2416 July 2024 | Appointment of Mr Alastair Charles Vere Nicoll as a director on 2024-07-11 |
| 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 |
| 12/07/2412 July 2024 | Notification of Alastair Charles Vere Nicoll as a person with significant control on 2024-07-11 |
| 12/07/2412 July 2024 | Statement of capital following an allotment of shares on 2024-07-11 |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Appointment of Mrs Raemy Singh as a director on 2024-07-11 |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Change of details for Mr Edward Michael Bear Gryllls as a person with significant control on 2024-07-11 |
| 12/07/2412 July 2024 | Notification of Edward Michael Bear Gryllls as a person with significant control on 2024-07-11 |
| 10/07/2410 July 2024 | Statement of capital following an allotment of shares on 2024-07-10 |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 09/09/239 September 2023 | Second filing of Confirmation Statement dated 2022-08-01 |
| 01/09/231 September 2023 | Confirmation statement made on 2023-08-01 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 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 |
| 20/09/2220 September 2022 | Resolutions |
| 20/09/2220 September 2022 | Resolutions |
| 20/09/2220 September 2022 | Resolutions |
| 20/09/2220 September 2022 | Resolutions |
| 20/09/2220 September 2022 | Memorandum and Articles of Association |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-08-01 with updates |
| 14/09/2214 September 2022 | Statement of capital following an allotment of shares on 2022-09-05 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 25/04/2225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK HURLEY / 10/08/2020 |
| 10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK HURLEY / 10/08/2020 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 10/08/2010 August 2020 | PSC'S CHANGE OF PARTICULARS / MR HARRY THOMAS JAMES / 10/08/2020 |
| 10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY THOMAS JAMES / 10/08/2020 |
| 10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 02/07/192 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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