Advanced company searchLink opens in new window

MELLBERRY ASSETS LTD

Company number 12352226

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)
21 Mar 2024 CERTNM Company name changed mellbery assets LTD\certificate issued on 21/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
19 Feb 2024 AP01 Appointment of Dr Sameer Anwar Saifan as a director on 1 February 2024
11 Feb 2024 CERTNM Company name changed european care global investments LIMITED\certificate issued on 11/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-07
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
26 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
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
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 May 2022 PSC02 Notification of European Care Global Limited as a person with significant control on 21 March 2022
20 May 2022 PSC07 Cessation of European Care Global Ltd as a person with significant control on 21 March 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
13 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Mar 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 29 March 2021
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 PSC02 Notification of European Care Global Ltd as a person with significant control on 6 October 2020
08 Oct 2020 PSC07 Cessation of European Care Global (Uk) Ltd as a person with significant control on 6 October 2020
08 Oct 2020 CERTNM Company name changed carefinity LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
06 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted