MEL SCIENCE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Yaroslav Goncharov on 2025-06-13

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Vasily Filippov on 2025-06-13

View Document

07/08/257 August 2025 NewChange of details for Mr Vasily Filippov as a person with significant control on 2025-06-13

View Document

07/08/257 August 2025 NewDirector's details changed for Sergei Safonov on 2025-06-13

View Document

07/08/257 August 2025 NewDirector's details changed for Igor a Shoifot on 2025-06-13

View Document

13/06/2513 June 2025 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 2025-06-13

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

18/07/2418 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Appointment of Sergei Safonov as a director on 2024-04-23

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Termination of appointment of Khalifa Hamad Ahmed Salem Al Hajeri as a director on 2023-12-05

View Document

19/09/2319 September 2023 Satisfaction of charge 093850430003 in full

View Document

25/08/2325 August 2023 Director's details changed for Yaroslav Goncharov on 2023-05-10

View Document

25/08/2325 August 2023 Director's details changed for Mr Vasily Filippov on 2022-05-14

View Document

25/08/2325 August 2023 Change of details for Mr Vasily Filippov as a person with significant control on 2022-05-14

View Document

21/08/2321 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Registration of charge 093850430003, created on 2023-07-13

View Document

03/07/233 July 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-06-30

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Second filing of Confirmation Statement dated 2023-01-24

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2022-04-06

View Document

09/02/239 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Appointment of Tara Lee Hamilton-Whitaker as a director on 2022-12-10

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

01/03/221 March 2022 Director's details changed for Yaroslav Goncharov on 2020-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

29/12/2129 December 2021 Change of details for Mr Vasily Filippov as a person with significant control on 2021-01-26

View Document

23/12/2123 December 2021 Director's details changed for Mr Vasily Filippov on 2021-01-26

View Document

15/12/2115 December 2021 Director's details changed for Yaroslav Goncharov on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Vasily Filippov on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Igor Shoifot on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Sergey Safonov on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Dmitry Filatov on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Little Chalfont Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Mr Vasily Filippov as a person with significant control on 2021-12-15

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

09/02/219 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR VASILY FILIPPOV / 17/11/2020

View Document

24/11/2024 November 2020 ADOPT ARTICLES 17/11/2020

View Document

24/11/2024 November 2020 ARTICLES OF ASSOCIATION

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED KHALIFA HAMAD AHMED SALEM AL HAJERI

View Document

09/09/209 September 2020 09/09/20 STATEMENT OF CAPITAL GBP 191.5565

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093850430002

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093850430002

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 191.1481

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SERGEY SAFONOV / 26/02/2019

View Document

17/04/1917 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 190.6812

View Document

29/03/1929 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 186.0119

View Document

14/03/1914 March 2019 ADOPT ARTICLES 25/02/2019

View Document

13/03/1913 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 172.7043

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED IGOR SHOIFOT

View Document

13/03/1913 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 183.6772

View Document

13/03/1913 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 182.0429

View Document

13/03/1913 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 163.3657

View Document

13/03/1913 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 162.8988

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED YAROSLAV GONCHAROV

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED SERGEY SAFONOV

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILY FILIPPOV / 26/08/2018

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR VASILY FILIPPOV / 26/08/2018

View Document

28/02/1928 February 2019 24/09/16 STATEMENT OF CAPITAL GBP 140.0129

View Document

28/02/1928 February 2019 06/11/16 STATEMENT OF CAPITAL GBP 140.836

View Document

26/02/1926 February 2019 SUB-DIVISION 24/09/16

View Document

18/02/1918 February 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093850430001

View Document

11/04/1711 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093850430001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 ADOPT ARTICLES 24/09/2016

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR DMITRY FILATOV

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company