Advanced company searchLink opens in new window

MENDELEY LIMITED

Company number 06419015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2016 AP04 Appointment of Re Secretaries Limited as a secretary on 16 November 2016
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
28 Oct 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 TM01 Termination of appointment of Victor Henning as a director on 1 May 2015
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,807
03 Dec 2015 CH01 Director's details changed for Jan Reichelt on 30 November 2015
03 Dec 2015 CH01 Director's details changed for Olivier Dumon on 1 December 2015
06 Nov 2015 AD01 Registered office address changed from White Bear Yard 144 a Clerkenwell Road London England EC1R 5DF to The Boulevard Langford Lane Kidlington Oxford OX5 1GB on 6 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AP01 Appointment of Mr Paul Foeckler as a director on 22 May 2015
03 Jun 2015 TM01 Termination of appointment of David Lee as a director on 19 May 2015
26 Jan 2015 AA Full accounts made up to 31 December 2013
19 Dec 2014 AP01 Appointment of Mr David Lee as a director on 24 November 2014
19 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,807
12 Dec 2014 TM01 Termination of appointment of Robert Kenneth Campbell Munro as a director on 30 September 2014
12 Dec 2014 TM01 Termination of appointment of John Robert Greville O'donnell as a director on 1 September 2014
11 Mar 2014 AP01 Appointment of Mr Robert Kenneth Campbell Munro as a director
11 Mar 2014 TM01 Termination of appointment of David Lomas as a director
31 Dec 2013 AAMD Amended accounts made up to 31 December 2012
20 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,807
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2013 AP01 Appointment of Olivier Dumon as a director
19 Sep 2013 AP01 Appointment of Mr David Anthony Lomas as a director
19 Sep 2013 AP01 Appointment of John Robert Greville O'donnell as a director
06 Aug 2013 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 6 August 2013