Advanced company searchLink opens in new window

MELLOW.STORE LIMITED

Company number 11996732

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)
20 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
02 Oct 2020 TM01 Termination of appointment of Kim Marie De Almeida as a director on 1 October 2020
23 Jul 2020 AD01 Registered office address changed from 52 First Floor High Street Mold CH7 1BH United Kingdom to 201 Borough Borough High Street London SE1 1JA on 23 July 2020
26 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 14.46
05 Feb 2020 PSC08 Notification of a person with significant control statement
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 11.93
05 Feb 2020 PSC07 Cessation of Kim Marie De Almeida as a person with significant control on 2 December 2019
17 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jan 2020 SH06 Cancellation of shares. Statement of capital on 2 December 2019
  • GBP 0.35
15 Jan 2020 SH03 Purchase of own shares.
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 10.43
06 Jan 2020 AP01 Appointment of Mr Neil James Timothy Tunbridge as a director on 2 December 2019
06 Jan 2020 AP01 Appointment of Mr James Storie-Pugh as a director on 2 December 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 100
15 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-15
  • GBP 1