THE MENU STORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Registered office address changed from 5-6 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS United Kingdom to Unit 3 Platform Commercial Park Bert Smith Way Market Drayton Shropshire TF9 3GY on 2023-03-29

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Justine Elizabeth Jade Ellory as a director on 2021-08-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN LEIGH HEMMINGS / 01/05/2018

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MISS JUSTINE ELIZABETH JADE ELLORY

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SIAN LEIGH HEMMINGS / 01/05/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM GROVE HOUSE 8 ST JULIAN'S FRIARS SHREWSBURY SHROPSHIRE SY1 1XL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN LEIGH HEMMINGS

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MCCLOY

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 133 THE MOUNT SHREWSBURY SHROPSHIRE SY3 8PG ENGLAND

View Document

01/12/171 December 2017 CESSATION OF SIMON CRAIG MCCLOY AS A PSC

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

06/06/176 June 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN LEIGH HEMMINGS / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS SIAN LEIGH HEMMINGS

View Document

24/11/1624 November 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