MAMELI MIDCO 1 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

10/07/2510 July 2025 NewTermination of appointment of Paolo Bruno Ferrari as a director on 2025-06-27

View Document

10/07/2510 July 2025 NewTermination of appointment of Mark Kelly as a director on 2025-06-27

View Document

10/07/2510 July 2025 NewAppointment of Mr. Philip Barritt as a director on 2025-06-27

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

02/02/232 February 2023 Register(s) moved to registered office address 6 Grosvenor Street London W1K 4PZ

View Document

02/02/232 February 2023 Register(s) moved to registered office address 6 Grosvenor Street London W1K 4PZ

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Full accounts made up to 2020-12-31

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/11/202 November 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

12/10/2012 October 2020 CURRSHO FROM 30/06/2021 TO 31/12/2020

View Document

09/10/209 October 2020 CURRSHO FROM 30/11/2020 TO 30/06/2019

View Document

30/09/2030 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/09/2030 September 2020 SAIL ADDRESS CREATED

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 6 GROSVENOR STREET 6 GROSVENOR STREET LONDON W1K 4PZ ENGLAND

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

31/07/2031 July 2020 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

21/10/1921 October 2019 29/07/19 STATEMENT OF CAPITAL GBP 1000001.00

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120500670001

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMELI TOPCO LIMITED

View Document

16/07/1916 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 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