MEMNON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr James Garfield Mehigan as a person with significant control on 2025-08-21

View Document

23/06/2523 June 2025 Appointment of Mr Oliver Henry James Platt as a director on 2025-06-23

View Document

23/06/2523 June 2025 Notification of Oliver Henry James Platt as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of Mrs Charlotte Louise Bailey as a secretary on 2025-06-18

View Document

18/06/2518 June 2025 Termination of appointment of Beth Alice Mason as a secretary on 2025-03-14

View Document

18/06/2518 June 2025 Cessation of Jack Henry Mason as a person with significant control on 2025-03-14

View Document

18/06/2518 June 2025 Termination of appointment of Jack Henry Mason as a director on 2025-03-14

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

25/09/2425 September 2024 Notification of Irene Elizabeth Johnson as a person with significant control on 2023-04-11

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

17/04/2317 April 2023 Appointment of Ms Irene Elizabeth Johnson as a director on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

27/09/2227 September 2022 Termination of appointment of Jesus Gomez Robles as a director on 2022-09-19

View Document

27/09/2227 September 2022 Cessation of Jesus Gomez Robles as a person with significant control on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GARFIELD MEHIGAN / 01/07/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARFIELD MEHIGAN / 01/07/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH MATHESON / 01/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH MATHESON / 01/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH MATHESON / 01/08/2020

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS GOMEZ ROBLES / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR JESUS GOMEZ ROBLES / 22/08/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS GOMEZ ROBLES / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS GOMEZ ROBLES / 22/08/2018

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH MATHERSON / 20/04/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH MATHERSON / 01/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH MATHESON / 01/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 80 MEADOW ROAD LONDON SW8 1PP

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARFIELD MEHIGAN / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH MATHESON / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARFIELD MEHIGAN / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS GOMEZ ROBLES / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS GOMEZ ROBLES / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH MATHESON / 20/04/2017

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/09/1522 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/09/1415 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/09/139 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARC PERKINS

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY MARC PERKINS

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JAMES GARFIELD MEHIGAN

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY MARC PERKINS

View Document

09/08/119 August 2011 SECRETARY APPOINTED CHRISTIAN MATHESON

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARC PERKINS

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MR MARC LEIGH RUSSELL PERKINS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY KATHERINE MATHESON

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 ADOPT MEM AND ARTS 12/10/94

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information