MELLOW STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
| 06/05/256 May 2025 | Change of details for Jurgita Stebuliene as a person with significant control on 2025-05-02 |
| 02/05/252 May 2025 | Director's details changed for Ms Jurgita Stebuliene on 2025-05-02 |
| 02/05/252 May 2025 | Change of details for Mrs Jurgita Stebuliene as a person with significant control on 2025-05-02 |
| 02/05/252 May 2025 | Change of details for Mr Saulius Stebulis as a person with significant control on 2025-05-02 |
| 02/05/252 May 2025 | Director's details changed for Mr Saulius Stebulis on 2025-05-02 |
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 09/01/219 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAULIUS STEBULIS / 12/04/2019 |
| 12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS JURGITA STEBULIENE / 12/04/2019 |
| 12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR SAULIUS STEBULIS / 12/04/2019 |
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JURGITA STEBULIENE / 12/04/2019 |
| 25/11/1825 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 69 SWIFT STREET DUNFERMLINE KY11 8SN SCOTLAND |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 16/06/1816 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SAULIUS STEBULIS / 27/11/2017 |
| 16/06/1816 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURGITA STEBULIENE |
| 16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
| 31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 36 KINNAIRD PLACE DUNFERMLINE FIFE KY12 0XL SCOTLAND |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 21/11/1721 November 2017 | DIRECTOR APPOINTED MS JURGITA STEBULIENE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/07/166 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAULIUS STEBULIS / 01/07/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | 28/06/16 STATEMENT OF CAPITAL GBP 99 |
| 16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 18/15 ELGIN TERRACE EDINBURGH EH7 5NW |
| 01/04/161 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 08/07/158 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/03/1515 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1419 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 18/9 HERMITS CROFT EDINBURGH EH8 9RF UNITED KINGDOM |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/06/1326 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 14/03/1314 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 33 SEAMOUNT COURT ABERDEEN AB25 1DQ SCOTLAND |
| 09/08/129 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 14/03/1214 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 13 RONALDSAY SQUARE ABERDEEN AB15 6NH SCOTLAND |
| 22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 10 WEST GLENDALE MEWS UNION GLEN ABERDEEN AB11 6FR SCOTLAND |
| 22/09/1122 September 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
| 22/09/1122 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAULIUS STEBULIS / 01/06/2011 |
| 15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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