MEMI GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Registered office address changed from The Boatyard 44 Summer Rd Thames Ditton Surrey KT7 0QQ England to Suite 1 Taggs House 42 Summer Road Thames Ditton Surrey KT7 0QQ on 2025-04-16 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Change of details for Mr Thomas Williams as a person with significant control on 2023-08-30 |
01/05/241 May 2024 | Registered office address changed from 3000 Hillswood Drive Office - G13E 3000 Hillswood Drive Office - G13E Chertsey KT16 0RS England to Suite G13E 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 2024-05-01 |
01/05/241 May 2024 | Director's details changed for Mr Stephen Joseph Laszlo on 2023-08-30 |
01/05/241 May 2024 | Director's details changed for Mr Thomas Williams on 2023-08-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
30/08/2330 August 2023 | Registered office address changed from Unit 16, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ England to 3000 Hillswood Drive Office - G13E 3000 Hillswood Drive Office - G13E Chertsey KT16 0RS on 2023-08-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/03/2230 March 2022 | Appointment of Mr Stephen Joseph Laszlo as a director on 2022-03-28 |
25/01/2225 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/04/2110 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
02/04/212 April 2021 | CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE ENGLAND |
23/04/1923 April 2019 | COMPANY NAME CHANGED THOMAS WILLIAMS GROUP LIMITED CERTIFICATE ISSUED ON 23/04/19 |
09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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