MEMARIAN LIMITED

Company Documents

DateDescription
22/12/2122 December 2021 Final Gazette dissolved following liquidation

View Document

22/12/2122 December 2021 Final Gazette dissolved following liquidation

View Document

22/09/2122 September 2021 Return of final meeting in a members' voluntary winding up

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/07/2016 July 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

01/05/201 May 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR DARIO MEMARIAN / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

13/07/1613 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY CARMELA MEMARIAN

View Document

16/07/1416 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 48 EDISON COURT WARPLE WAY LONDON W3 7HJ ENGLAND

View Document

18/06/1318 June 2013 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