MEMI GROUP LIMITED

Company Documents

DateDescription
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

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Change of details for Mr Thomas Williams as a person with significant control on 2023-08-30

View Document

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

View Document

01/05/241 May 2024 Director's details changed for Mr Stephen Joseph Laszlo on 2023-08-30

View Document

01/05/241 May 2024 Director's details changed for Mr Thomas Williams on 2023-08-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/03/2230 March 2022 Appointment of Mr Stephen Joseph Laszlo as a director on 2022-03-28

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/04/2110 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED THOMAS WILLIAMS GROUP LIMITED CERTIFICATE ISSUED ON 23/04/19

View Document

09/04/199 April 2019 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