MELISSA DECORATE LTD

107b Whipps Cross Road, London, E11 1NW, England
StatusACTIVE
Company No.11279731
CategoryPrivate Limited Company
Incorporated28 Mar 2018
Age6 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MELISSA DECORATE LTD is an active private limited company with number 11279731. It was incorporated 6 years, 3 months, 7 days ago, on 28 March 2018. The company address is 107b Whipps Cross Road, London, E11 1NW, England.



Company Fillings

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mr Jan Robert Glowacki

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-11

Psc name: Mr Jan Robert Glowacki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: 7 Maltby Drive Enfield EN1 4EH England

New address: 107B Whipps Cross Road London E11 1NW

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mr Jan Robert Glowacki

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Jan Robert Glowacki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: 14 the Avenue London N17 6TD United Kingdom

New address: 7 Maltby Drive Enfield EN1 4EH

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Jan Robert Glowacki

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-09

Psc name: Mr Jan Robert Glowacki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-09

Old address: 127 Northumberland Park Flat 2 London N17 0TL United Kingdom

New address: 14 the Avenue London N17 6TD

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-23

Officer name: Mr Jan Robert Glowacki

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-24

Psc name: Mr Jan Robert Glowacki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: 127 Northumberland Park London N17 0TL England

New address: 127 Northumberland Park Flat 2 London N17 0TL

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-30

Officer name: Mr Jan Robert Glowacki

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-30

Psc name: Mr Jan Robert Glowacki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 7 Green Lanes London N8 0SJ United Kingdom

New address: 127 Northumberland Park London N17 0TL

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGINEERING SERVICE PROJECTS LIMITED

THE OLD MILL, KINGS MILL KINGS MILL LANE,REDHILL,RH1 5NB

Number:08880394
Status:ACTIVE
Category:Private Limited Company

GLITZ TESTING SERVICES LIMITED

7 LATIMER SQUARE,GREENWICH,SE10 0XR

Number:07345203
Status:ACTIVE
Category:Private Limited Company

GREEN VISION SERVICES LIMITED

14B CAMBRIA AVENUE,ROCHESTER,ME1 3HY

Number:11181240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KOHERENZ LTD

18 BERTHA STREET,BOLTON,BL1 8AH

Number:11944994
Status:ACTIVE
Category:Private Limited Company

MILLING TRADE LTD.

15 LOWESMOOR WHARF,WORCESTER,WR1 2RS

Number:07882073
Status:ACTIVE
Category:Private Limited Company

SNE SCAFFOLDING SERVICES LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:09302458
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source