MENZIES DISTRIBUTION GROUP LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Full accounts made up to 2024-12-28 |
25/06/2525 June 2025 | Registered office address changed from Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Moray House, 23-25 Great Titchfield Street London W1W 7PA on 2025-06-25 |
25/06/2525 June 2025 | Registered office address changed from Moray House, 23-25 Great Titchfield Street London W1W 7PA England to Moray House, 23-35 Great Titchfield Street London W1W 7PA on 2025-06-25 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-07 with updates |
03/02/253 February 2025 | Memorandum and Articles of Association |
03/02/253 February 2025 | Resolutions |
07/11/247 November 2024 | Termination of appointment of Charles Alexander Wilson as a director on 2024-10-15 |
07/11/247 November 2024 | Termination of appointment of Michael Brian Rouse as a director on 2024-11-04 |
06/11/246 November 2024 | Statement of capital on 2024-10-14 |
30/10/2430 October 2024 | Termination of appointment of Andrew James Clarke as a director on 2024-10-15 |
30/10/2430 October 2024 | Termination of appointment of Gregory John Michael as a director on 2024-10-15 |
30/10/2430 October 2024 | Termination of appointment of Marcin Grzegorz Bagiński as a director on 2024-10-15 |
30/10/2430 October 2024 | Appointment of Mr Neil Kuschel as a director on 2024-10-15 |
30/10/2430 October 2024 | Termination of appointment of Aidan Robson as a director on 2024-10-15 |
15/10/2415 October 2024 | Change of details for M Holdco 1 Limited as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Cessation of Endless Iv (Gp) Lp as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Notification of M Holdco 1 Limited as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Cessation of Inpost Uk Limited as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Cessation of Endless Llp as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Change of details for M Holdco 1 Limited as a person with significant control on 2024-10-14 |
20/09/2420 September 2024 | Group of companies' accounts made up to 2023-12-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-07 with updates |
02/10/232 October 2023 | Group of companies' accounts made up to 2022-12-31 |
11/09/2311 September 2023 | Second filing for the appointment of Mr Michael Brian Rouse as a director |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Memorandum and Articles of Association |
31/07/2331 July 2023 | Change of share class name or designation |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
24/07/2324 July 2023 | Change of details for Endless Iv (Gp) Lp as a person with significant control on 2023-07-19 |
24/07/2324 July 2023 | Sale or transfer of treasury shares. Treasury capital: |
20/07/2320 July 2023 | Appointment of Mr Michael Brian Rouse as a director on 2023-07-19 |
20/07/2320 July 2023 | Notification of Inpost Uk Limited as a person with significant control on 2023-07-19 |
20/07/2320 July 2023 | Change of details for Endless Iv (Gp) Lp as a person with significant control on 2023-07-19 |
20/07/2320 July 2023 | Appointment of Mr Marcin Grzegorz Bagiński as a director on 2023-07-19 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-07 with updates |
10/10/2210 October 2022 | Director's details changed for Mr Aidan Robson on 2022-10-01 |
10/10/2210 October 2022 | Change of details for Endless Llp as a person with significant control on 2022-10-01 |
20/07/2120 July 2021 | Sale or transfer of treasury shares. Treasury capital: |
15/07/2115 July 2021 | Satisfaction of charge 114077150002 in full |
15/07/2115 July 2021 | Satisfaction of charge 114077150003 in full |
15/07/2115 July 2021 | Satisfaction of charge 114077150001 in full |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-04 with updates |
26/06/2126 June 2021 | Purchase of own shares. Shares purchased into treasury: |
25/06/2125 June 2021 | Appointment of Mr Aidan Robson as a director on 2021-06-24 |
24/06/2124 June 2021 | Termination of appointment of Andrew Ross as a director on 2021-06-24 |
24/06/2124 June 2021 | Termination of appointment of Aidan Robson as a director on 2021-06-24 |
13/06/2113 June 2021 | Group of companies' accounts made up to 2020-12-26 |
11/06/2111 June 2021 | Registration of charge 114077150004, created on 2021-06-10 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
07/05/197 May 2019 | 07/05/19 STATEMENT OF CAPITAL GBP 1350 |
20/03/1920 March 2019 | RATIFICATION OF ALLOTMENT OF SHARES ON 04/09/2018 AND THE DIRECTORS BE RELEASED FROM ANY LIABILTY IN CONNECTION WITH THE ALLOTMENT OF SHARES ON 04/09/2018 06/03/2019 |
20/03/1920 March 2019 | ADOPT ARTICLES 06/03/2019 |
31/12/1831 December 2018 | ADOPT ARTICLES 04/09/2018 |
15/11/1815 November 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 3 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4BF UNITED KINGDOM |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / ENDLESS IV (GP) LP / 04/09/2018 |
13/11/1813 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDLESS LLP |
28/09/1828 September 2018 | 04/09/18 STATEMENT OF CAPITAL GBP 978.5 |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR ANDREW ROSS |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON |
20/09/1820 September 2018 | SUB-DIVISION 04/09/18 |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL |
20/09/1820 September 2018 | ADOPT ARTICLES 04/09/2018 |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114077150001 |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114077150002 |
12/09/1812 September 2018 | DIRECTOR APPOINTED MR PAUL RAYMOND PATRICK MCCOURT |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR GARRY WILSON |
11/06/1811 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company