MELLER DESIGNS LIMITED - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Cessation date: 2023-10-24. Psc name: John Christopher Mcgrath. 2023-10-24 View Report
Accounts. Accounts type full. 2023-10-07 View Report
Confirmation statement. Statement with no updates. 2023-09-12 View Report
Accounts. Accounts type full. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Confirmation statement. Statement with updates. 2021-09-07 View Report
Accounts. Accounts type full. 2021-09-05 View Report
Officers. Appointment date: 2021-08-01. Officer name: Mr Richard John Hoy. 2021-08-03 View Report
Persons with significant control. Notification date: 2021-01-31. Psc name: John Christopher Mcgrath. 2021-02-23 View Report
Incorporation. Memorandum articles. 2021-02-16 View Report
Mortgage. Charge creation date: 2021-01-31. Charge number: 005026630025. 2021-02-09 View Report
Resolution. Description: Resolutions. 2021-02-04 View Report
Persons with significant control. Psc name: Textiles Business Holdings Group Limited. Notification date: 2021-01-31. 2021-02-04 View Report
Mortgage. Charge number: 005026630024. Charge creation date: 2021-01-31. 2021-02-03 View Report
Mortgage. Charge number: 005026630023. Charge creation date: 2021-01-31. 2021-02-03 View Report
Mortgage. Charge creation date: 2021-01-31. Charge number: 005026630022. 2021-02-03 View Report
Persons with significant control. Psc name: Michael Joseph Meller. Cessation date: 2021-01-31. 2021-02-02 View Report
Persons with significant control. Cessation date: 2021-01-31. Psc name: David Robert Meller. 2021-02-02 View Report
Officers. Officer name: Mohammad Salman Khurshid. Appointment date: 2021-01-22. 2021-01-22 View Report
Officers. Officer name: Jeremy Curtis. Termination date: 2020-12-24. 2021-01-19 View Report
Accounts. Accounts type full. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Accounts. Accounts type full. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Accounts. Accounts type full. 2017-07-13 View Report
Accounts. Accounts type full. 2016-09-01 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2016-07-14 View Report
Accounts. Accounts type full. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Mortgage. Charge creation date: 2015-06-12. Charge number: 005026630021. 2015-06-15 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Officers. Officer name: Mr Jeremy Curtis. 2013-12-13 View Report
Officers. Officer name: Michael Meller. 2013-12-13 View Report
Officers. Officer name: David Meller. 2013-12-13 View Report
Officers. Officer name: Jeremy Curtis. 2013-12-13 View Report
Officers. Officer name: John Mcgrath. 2013-12-13 View Report
Accounts. Made up date. 2013-10-07 View Report
Mortgage. Charge number: 005026630020. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Auditors. Auditors resignation company. 2013-03-01 View Report
Auditors. Auditors resignation limited company. 2013-03-01 View Report
Accounts. Made up date. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-07-05 View Report
Accounts. Made up date. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report