MEMINA CAPITAL LIMITED

Administration Office Administration Office, Canterbury, CT4 5EL, Kent, England
StatusACTIVE
Company No.06744622
CategoryPrivate Limited Company
Incorporated10 Nov 2008
Age15 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

MEMINA CAPITAL LIMITED is an active private limited company with number 06744622. It was incorporated 15 years, 5 months, 25 days ago, on 10 November 2008. The company address is Administration Office Administration Office, Canterbury, CT4 5EL, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Old address: 1 Hans Street London SW1X 0JD

New address: Administration Office Bekesbourne Lane Canterbury Kent CT4 5EL

Change date: 2023-11-30

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ac overseas LIMITED\certificate issued on 06/10/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damian Aspinall

Change date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Kennedy

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date

Date: 01 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date

Date: 30 Apr 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martyn Kennedy

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Herd

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Old address: 64 Sloane Street London SW1X 9SH

Change date: 2011-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew herd

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed damian aspinall

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary liana uzoziri

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clydex LIMITED\certificate issued on 20/11/08

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed liana donna uzoziri

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Incorporation company

Date: 10 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER FARRINGTON LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11510016
Status:ACTIVE
Category:Private Limited Company

DANIELA PEREIRA LTD

DEVONSHIRE HOUSE,MANOR WAY,WD6 1QQ

Number:07321261
Status:LIQUIDATION
Category:Private Limited Company

ELMWOOD BUSINESS SERVICES LIMITED

UNIT 18, ROWAN HOUSE, PADGATE BUSINESS PARK, GREEN LANE,WARRINGTON,WA1 4JN

Number:10181497
Status:ACTIVE
Category:Private Limited Company

FEYZ LIMITED

25 HIGH STREET,ELY,CB7 5HA

Number:10255886
Status:ACTIVE
Category:Private Limited Company

NEW BOLLARDS LTD

UNIT 81 PEMBROKE CENTRE,SWINDON,SN2 2PQ

Number:08626766
Status:ACTIVE
Category:Private Limited Company

SAVA BUSINESS SERVICES LTD

9 MANOR LEA 9 MANOR LEA,WORTHING,BN11 4RN

Number:11789094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source