(CS01) Confirmation statement with no updates December 6, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 18, 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 18, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 11, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 24, 2021 to February 23, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 25, 2020 to February 24, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 11, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 26, 2018 to February 25, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 27, 2017 to February 26, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to February 27, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from February 29, 2016 to February 28, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 25, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed melkem domiciliary care LTDcertificate issued on 31/10/13
filed on: 31st, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed melkem recruitment LTDcertificate issued on 02/08/13
filed on: 2nd, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On February 21, 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed melken LTDcertificate issued on 08/03/13
filed on: 8th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on March 7, 2013 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 21, 2012. Old Address: 20 20 Five Elms Road Dagenham London RM9 5TT England
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On February 21, 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|