MELLOCON LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mr Robert Mellor on 2023-10-10

View Document

09/01/259 January 2025 Registered office address changed from Flat 3, Oriel House Thames Road Goring Reading RG8 9AH England to Merlin House Brunel Road Theale Berkshire RG7 4AB on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Antony Weller as a secretary on 2025-01-09

View Document

08/01/258 January 2025 Registered office address changed from The Centre Reading Road Eversley Centre Hampshire RG27 0NB England to Flat 3, Oriel House Thames Road Goring Reading RG8 9AH on 2025-01-08

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 19 READING ROAD PANGBOURNE BERKSHIRE RG8 7LR

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MELLOR / 01/01/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1530 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 SECRETARY APPOINTED MR ANTONY WELLER

View Document

01/07/131 July 2013 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

09/05/139 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 58 PORTMAN ROAD READING BERKSHIRE RG30 1EA ENGLAND

View Document

05/09/125 September 2012 COMPANY NAME CHANGED BLEU INC. LIMITED CERTIFICATE ISSUED ON 05/09/12

View Document

14/08/1214 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1231 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 19 READING ROAD PANGBOURNE BERKSHIRE RG8 7LR UNITED KINGDOM

View Document

13/04/1213 April 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


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