MELLOW.STORE LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2021-05-27

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-14 with updates

View Document

30/06/2130 June 2021 Director's details changed for Mr James Peter Storie-Pugh on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Neil James Timothy Tunbridge on 2021-06-30

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-05-04

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 52 FIRST FLOOR HIGH STREET MOLD CH7 1BH UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

05/02/205 February 2020 NOTIFICATION OF PSC STATEMENT ON 02/12/2019

View Document

05/02/205 February 2020 CESSATION OF KIM MARIE DE ALMEIDA AS A PSC

View Document

05/02/205 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 14.46

View Document

05/02/205 February 2020 16/12/19 STATEMENT OF CAPITAL GBP 11.93

View Document

17/01/2017 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/2015 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/2015 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 0.35

View Document

13/01/2013 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 10.43

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR JAMES STORIE-PUGH

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR NEIL JAMES TIMOTHY TUNBRIDGE

View Document

24/09/1924 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information