MEMEPLEX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

23/05/1923 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCNEENEY / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCNEENEY / 18/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

09/08/189 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCNEENEY / 03/02/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCNEENEY / 03/02/2017

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCNEENEY / 15/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCNEENEY / 19/02/2014

View Document

21/02/1421 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCNEENEY / 01/02/2013

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHINDRA PATEL / 01/02/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCNEENEY / 01/02/2013

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHINDRA PATEL / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH OBOH / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCNEENEY / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM C/O LEON & HERMAN & CO 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER LANCASHIRE M14 7DW

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SACHINDRA PATEL / 02/02/2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 365 TONGE MOOR ROAD BOLTON LANCASHIRE BL2 2JR

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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