- Company Overview for MELLOW HEALTHCARE LTD (07884553)
- Filing history for MELLOW HEALTHCARE LTD (07884553)
- People for MELLOW HEALTHCARE LTD (07884553)
- More for MELLOW HEALTHCARE LTD (07884553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
28 Sep 2022 | CH01 | Director's details changed for Miss Emily Wambaire Gikingo on 28 September 2022 | |
28 Sep 2022 | CH01 | Director's details changed for Miss Emily Wambaire Gikingo on 16 September 2022 | |
28 Sep 2022 | PSC04 | Change of details for Miss Emily Wambaire Gikingo as a person with significant control on 16 September 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 45 Ormonde Stantonbury Milton Keynes MK14 6DH England to 30 Olde Bell Lane Loughton Milton Keynes MK5 8EN on 7 February 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
02 Jul 2020 | AD01 | Registered office address changed from 45 0Rmonde 45 Ormonde Stantonbury Milton Keynes MK14 6DH England to 45 Ormonde Stantonbury Milton Keynes MK14 6DH on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from C/O Fred Michael & Co 216 High Road Romford RM6 6LS to 45 0Rmonde 45 Ormonde Stantonbury Milton Keynes MK14 6DH on 2 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Tobby Davies as a director on 1 July 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
30 Sep 2019 | CH01 | Director's details changed for Miss Emily Wambaire Gikingo on 1 June 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Miss Emily Wambaire Gikingo on 17 February 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
03 Jan 2018 | PSC04 | Change of details for Miss Emily Gikingo as a person with significant control on 3 January 2018 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |