MELLEV LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Director's details changed for Mrs Milinda Ornoguekia Akindele on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mrs Milinda Ornoguekia Akindele as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mrs Milinda Ornoguekia Akindele on 2023-08-02

View Document

04/01/234 January 2023 Director's details changed for Mrs Milinda Ornoguekia Akindele on 2022-12-07

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

04/01/234 January 2023 Change of details for Mrs Milinda Ornoguekia Akindele as a person with significant control on 2022-12-07

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Change of details for Mrs Milinda Ornoguekia Akindele as a person with significant control on 2022-10-20

View Document

24/10/2224 October 2022 Director's details changed for Mrs Milinda Ornoguekia Akindele on 2022-10-20

View Document

19/10/2219 October 2022 Registered office address changed from 14a Christchurch Park Sutton SM2 5TN England to 128 City Road London EC1V 2NX on 2022-10-19

View Document

22/09/2222 September 2022 Registered office address changed from 128 City Road City Road London EC1V 2NX England to 14a Christchurch Park Sutton SM2 5TN on 2022-09-22

View Document

21/09/2221 September 2022 Change of details for Mrs Milinda Ornoguekia Akindele as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 14a Christchurch Park Sutton SM2 5TN England to 128 City Road City Road London EC1V 2NX on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Miss Milinda Ornoguekia Akindele on 2022-09-21

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Director's details changed for Miss Milinda Ornoguekia Lever on 2021-07-31

View Document

31/07/2131 July 2021 Change of details for Miss Milinda Ornoguekia Lever as a person with significant control on 2021-07-31

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

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

View Accounts

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MISS MILINDA ORNOGUEKIA LEVER / 08/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM FLAT 2 57 CHRISTCHURCH PARK SUTTON SURREY SM2 5TX ENGLAND

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MILINDA ORNOGUEKIA LEVER / 08/11/2018

View Document

29/06/1829 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

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM FLAT 2 57 CHRISTCHURCH PARK SUTTON SURREY SM2 5TX

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MILINDA ORNOGUEKIA LEVER / 29/05/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM FLAT 1 21 CEDAR ROAD SUTTON SURREY SM2 5DG

View Document

19/05/1519 May 2015 DISS40 (DISS40(SOAD))

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 21 FLAT 1 CEDAR ROAD SUTTON SURREY SM2 5DG

View Document

18/05/1518 May 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MILINDA ORNOGUEKIA LEVER / 01/12/2014

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM FLAT 1 CEDAR ROAD SUTTON SURREY SM2 5DG

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 3 FEDERATION ROAD ABBEY WOOD SE2 0JT

View Document

26/02/1426 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/12/127 December 2012 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