MENZIES DISTRIBUTION HOLDINGS LIMITED

Company Documents

DateDescription
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

29/05/2529 May 2025 Confirmation statement made on 2025-05-20 with no updates

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 Gregory John Michael as a director on 2024-10-15

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 114159940004

View Document

18/10/2418 October 2024 Part of the property or undertaking has been released and no longer forms part of charge 114159940005

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-30

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

10/10/2210 October 2022 Change of details for Menzies Distribution Group Limited as a person with significant control on 2022-10-01

View Document

15/07/2115 July 2021 Satisfaction of charge 114159940001 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 114159940002 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 114159940003 in full

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-26

View Document

25/06/2125 June 2021 Termination of appointment of 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

14/06/2114 June 2021 Registration of charge 114159940004, created on 2021-06-10

View Document

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

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

28/09/1828 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 201

View Document

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

View Document

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

View Document

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

View Document

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

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 114159940002

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114159940001

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

14/06/1814 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