MEM-STAR DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-09-30 |
02/12/242 December 2024 | Director's details changed for Mr James Turner on 2024-12-02 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-25 with updates |
10/02/2210 February 2022 | Appointment of Mr James Turner as a director on 2022-02-01 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-09-30 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/06/2114 June 2021 | Change of share class name or designation |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
14/12/1914 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092385960001 |
10/04/1910 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
01/06/181 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
28/04/1628 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
07/01/157 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092385960001 |
15/12/1415 December 2014 | DIRECTOR APPOINTED MRS LYNNE KAREN PATCHETT |
15/12/1415 December 2014 | DIRECTOR APPOINTED MS KIRSTIE ELIZABETH HULSE |
27/10/1427 October 2014 | 09/10/14 STATEMENT OF CAPITAL GBP 10000 |
29/09/1429 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEM-STAR DISTRIBUTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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