Advanced company searchLink opens in new window

MELLOW HEALTHCARE LTD

Company number 07884553

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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