Advanced company searchLink opens in new window

MELLBERRY INVESTMENTS LTD

Company number 08841546

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)
07 May 2024 TM01 Termination of appointment of Sameer Anwar Saifan as a director on 7 April 2024
29 Mar 2024 CERTNM Company name changed mellbery investments LTD\certificate issued on 29/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-26
15 Mar 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
13 Mar 2024 PSC05 Change of details for European Care Global Ltd as a person with significant control on 26 January 2022
16 Feb 2024 AP01 Appointment of Sameer Anwar Saifan as a director on 1 February 2024
10 Feb 2024 CERTNM Company name changed european care global (uk) LIMITED\certificate issued on 10/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-23
15 Jan 2024 AD01 Registered office address changed from 189 Brompton Road London SW3 1NE England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 15 January 2024
03 Jul 2023 CH01 Director's details changed for Mr Anoup Treon on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London W1J 6ER England to 189 Brompton Road London SW3 1NE on 15 June 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 TM01 Termination of appointment of Ramakrishna Krishnan as a director on 15 June 2021
08 Jun 2021 AP01 Appointment of Dr Ramakrishna Krishnan as a director on 4 June 2021
20 May 2021 TM01 Termination of appointment of Ramakrishna Krishnan as a director on 20 May 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London W1J 6ER on 4 February 2021
08 Oct 2020 PSC02 Notification of European Care Global Ltd as a person with significant control on 6 April 2016
08 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 8 October 2020
14 Aug 2020 AP01 Appointment of Dr Ramakrishna Krishnan as a director on 14 August 2020
21 Feb 2020 TM01 Termination of appointment of Jaynee Sunita Treon as a director on 20 February 2020
21 Feb 2020 TM01 Termination of appointment of Armaan Rik Treon as a director on 20 February 2020
22 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates