MEM-STAR DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Director's details changed for Mr James Turner on 2024-12-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

10/02/2210 February 2022 Appointment of Mr James Turner as a director on 2022-02-01

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Registered office address changed from 2 Charnwood Court Newport Street Swindon Wiltshire SN1 3DX to Unit 78 Rivermead Industrial Estate Rivermead Drive, Westlea Swindon SN5 7EX on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Change of share class name or designation

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

14/12/1914 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092385960001

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1628 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092385960001

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MRS LYNNE KAREN PATCHETT

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MS KIRSTIE ELIZABETH HULSE

View Document

27/10/1427 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 10000

View Document

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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