MENZIES DISTRIBUTION GROUP LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewFull accounts made up to 2024-12-28

View Document

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

View Document

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

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

03/02/253 February 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Resolutions

View Document

07/11/247 November 2024 Termination of appointment of Charles Alexander Wilson as a director on 2024-10-15

View Document

07/11/247 November 2024 Termination of appointment of Michael Brian Rouse as a director on 2024-11-04

View Document

06/11/246 November 2024 Statement of capital on 2024-10-14

View Document

30/10/2430 October 2024 Termination of appointment of Andrew James Clarke as a director on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Gregory John Michael as a director on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Marcin Grzegorz Bagiński as a director on 2024-10-15

View Document

30/10/2430 October 2024 Appointment of Mr Neil Kuschel as a director on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Aidan Robson as a director on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for M Holdco 1 Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Cessation of Endless Iv (Gp) Lp as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Notification of M Holdco 1 Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Cessation of Inpost Uk Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Cessation of Endless Llp as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for M Holdco 1 Limited as a person with significant control on 2024-10-14

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Second filing for the appointment of Mr Michael Brian Rouse as a director

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

24/07/2324 July 2023 Change of details for Endless Iv (Gp) Lp as a person with significant control on 2023-07-19

View Document

24/07/2324 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

20/07/2320 July 2023 Appointment of Mr Michael Brian Rouse as a director on 2023-07-19

View Document

20/07/2320 July 2023 Notification of Inpost Uk Limited as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Change of details for Endless Iv (Gp) Lp as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Appointment of Mr Marcin Grzegorz Bagiński as a director on 2023-07-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Aidan Robson on 2022-10-01

View Document

10/10/2210 October 2022 Change of details for Endless Llp as a person with significant control on 2022-10-01

View Document

20/07/2120 July 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

15/07/2115 July 2021 Satisfaction of charge 114077150002 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 114077150003 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 114077150001 in full

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

26/06/2126 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

25/06/2125 June 2021 Appointment of Mr Aidan Robson as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Andrew Ross as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Aidan Robson as a director on 2021-06-24

View Document

13/06/2113 June 2021 Group of companies' accounts made up to 2020-12-26

View Document

11/06/2111 June 2021 Registration of charge 114077150004, created on 2021-06-10

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

07/05/197 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 1350

View Document

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

View Document

20/03/1920 March 2019 ADOPT ARTICLES 06/03/2019

View Document

31/12/1831 December 2018 ADOPT ARTICLES 04/09/2018

View Document

15/11/1815 November 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 3 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4BF UNITED KINGDOM

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / ENDLESS IV (GP) LP / 04/09/2018

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDLESS LLP

View Document

28/09/1828 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 978.5

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR ANDREW ROSS

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON

View Document

20/09/1820 September 2018 SUB-DIVISION 04/09/18

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL

View Document

20/09/1820 September 2018 ADOPT ARTICLES 04/09/2018

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114077150001

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114077150002

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR PAUL RAYMOND PATRICK MCCOURT

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR GARRY WILSON

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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