MELLOR WEALTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-23

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

02/12/242 December 2024 Registration of charge 081593750002, created on 2024-11-29

View Document

29/10/2429 October 2024 Registered office address changed from Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD to C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

11/07/2411 July 2024

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

02/01/242 January 2024 Registration of charge 081593750001, created on 2023-12-20

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

12/06/2312 June 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

29/10/2229 October 2022 Change of details for Fa92 Group Limited as a person with significant control on 2022-03-03

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Appointment of Mr James Robert Bryce as a director on 2021-10-25

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

18/10/2118 October 2021 Termination of appointment of Peter James Thomas as a director on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES THOMAS / 09/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FA92 LIMITED / 23/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS

View Document

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 CORPORATE DIRECTOR APPOINTED FA92 LIMITED

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN TREACEY

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 5 BISHOPSTOKE ROAD EASTLEIGH HAMPSHIRE SO50 6AD

View Document

09/08/159 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/09/1314 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

14/09/1314 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL TREACEY / 27/07/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 27/07/12 STATEMENT OF CAPITAL GBP 150

View Document

14/09/1214 September 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED STEPHEN NEIL BROOKS

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED PETER JAMES THOMAS

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information