Advanced company searchLink opens in new window

MENWELL LIMITED

Company number 11476975

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)
04 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2021 MR04 Satisfaction of charge 114769750002 in full
15 Sep 2021 MR01 Registration of charge 114769750003, created on 13 September 2021
10 Sep 2021 SH08 Change of share class name or designation
09 Sep 2021 PSC08 Notification of a person with significant control statement
08 Sep 2021 PSC07 Cessation of George Leonidas Pallis as a person with significant control on 11 March 2021
08 Sep 2021 CH01 Director's details changed for Mr George Leonidas Pallis on 7 September 2021
27 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 2.344089
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 AD01 Registered office address changed from 110 Clifton Street London EC2A 4HT England to 2 Underwood Row London N1 7LQ on 7 July 2021
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 AP01 Appointment of Kevin Murphy as a director on 11 March 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 2.298029
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2022
09 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
18 Aug 2020 MR04 Satisfaction of charge 114769750001 in full
02 Jul 2020 SH08 Change of share class name or designation
01 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1.486304
23 Jun 2020 PSC07 Cessation of Michalis Gkontas as a person with significant control on 31 October 2019
14 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2020 MA Memorandum and Articles of Association
23 Apr 2020 AA Total exemption full accounts made up to 31 December 2019