MEMGRAPH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of details for Mr Marko Budiselic as a person with significant control on 2025-04-25

View Document

04/06/254 June 2025 Change of details for Mr Marko Budiselic as a person with significant control on 2025-04-25

View Document

04/06/254 June 2025 Director's details changed for Mr Marko Budiselic on 2025-04-25

View Document

04/06/254 June 2025 Director's details changed for Mr Marko Budiselic on 2025-04-25

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

04/06/254 June 2025 Change of details for Mr Marko Budiselic as a person with significant control on 2019-04-30

View Document

04/06/254 June 2025 Change of details for Mr Dominik Tomicevic as a person with significant control on 2019-04-30

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

07/02/257 February 2025 Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL England to 1st Floor Suite B One Suffolk Way Sevenoaks Kent TN13 1YL on 2025-02-07

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Change of share class name or designation

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Particulars of variation of rights attached to shares

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Appointment of Jesse Robbins as a director on 2023-12-22

View Document

30/05/2430 May 2024 Termination of appointment of Evan Burnstein as a director on 2023-12-12

View Document

30/05/2430 May 2024 Termination of appointment of Todd David Graham as a director on 2023-12-22

View Document

29/05/2429 May 2024 Consolidation of shares on 2023-11-27

View Document

29/05/2429 May 2024 Consolidation of shares on 2023-11-27

View Document

29/05/2429 May 2024 Consolidation of shares on 2023-11-27

View Document

29/05/2429 May 2024 Consolidation of shares on 2023-11-27

View Document

29/05/2429 May 2024 Consolidation of shares on 2023-11-27

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2023-11-27

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

09/12/239 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-12

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2022-05-22

View Document

06/12/236 December 2023 Second filing of a statement of capital following an allotment of shares on 2021-03-22

View Document

06/12/236 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-27

View Document

06/12/236 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-23

View Document

13/06/2313 June 2023 Termination of appointment of Matthew Goldstein as a director on 2023-05-01

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Appointment of Mr Todd David Graham as a director on 2023-05-01

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-06-23

View Document

03/06/223 June 2022 Confirmation statement made on 2022-05-22 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 Statement of capital following an allotment of shares on 2021-03-22

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM STAPLETON HOUSE, BLOCK A, 2ND FLOOR 110 CLIFTON STREET LONDON EC2A 4HT UNITED KINGDOM

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL EARNER / 03/09/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

05/06/185 June 2018 29/11/17 STATEMENT OF CAPITAL GBP 2.903936

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKO BUDISELIC

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIK TOMICEVIC

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 DIRECTOR APPOINTED BILL EARNER

View Document

13/03/1713 March 2017 06/01/17 STATEMENT OF CAPITAL GBP 2.432627

View Document

13/03/1713 March 2017 26/12/16 STATEMENT OF CAPITAL GBP 2.174067

View Document

08/03/178 March 2017 21/12/2016

View Document

29/12/1629 December 2016 SUBDIVION, DIRECTORS' INTEREST AND OTHER COMPANY BUSINESS 10/11/2016

View Document

20/12/1620 December 2016 SUB-DIVISION 10/11/16

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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