MELUS LOCUM LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/08/2415 August 2024 | Registered office address changed from Suit6, Westwardhouse Glebeland Road Camberley GU15 3DB England to 1 the Dingle Oldbury B69 2DT on 2024-08-15 |
| 15/08/2415 August 2024 | Change of details for Mr Shiju Melukunnel as a person with significant control on 2024-08-15 |
| 15/08/2415 August 2024 | Director's details changed for Mr Shiju Melukunnel on 2024-08-15 |
| 28/07/2428 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 17/06/2317 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 05/11/225 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/08/2019 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 37 PEMBROKE AVENUE WOLVERHAMPTON WV2 2JY ENGLAND |
| 18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIJU MELUKUNNEL / 18/10/2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 18/11/1718 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 5, ROCKDALE HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6TU ENGLAND |
| 27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SHIJU MELUKUNNEL / 27/10/2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 3 PWLLGLAS ROAD, CEFN FFOREST BLACKWOOD GWYNEDD NP12 3NE |
| 15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHIJU MELUKUNNEL / 15/07/2016 |
| 22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 16/01/1616 January 2016 | Annual return made up to 17 October 2015 with full list of shareholders |
| 13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/10/1417 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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