Advanced company searchLink opens in new window

MELLIFERA LIMITED

Company number 06940563

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
10 Jul 2020 CH01 Director's details changed for Mr James Nugent Kennell on 19 December 2018
10 Jul 2020 PSC04 Change of details for Mr James Nugent Kennell as a person with significant control on 19 December 2018
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
19 Jun 2018 AD02 Register inspection address has been changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA
19 Jun 2018 AD04 Register(s) moved to registered office address 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 AD01 Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 24 November 2017
12 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
12 Jul 2017 PSC01 Notification of James Nugent Kennell as a person with significant control on 6 April 2016
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
10 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
23 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 AD02 Register inspection address has been changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU