Advanced company searchLink opens in new window

MEM-STAR DISTRIBUTION LTD

Company number 09238596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
02 Dec 2024 CH01 Director's details changed for Mr James Turner on 2 December 2024
05 Sep 2024 AD01 Registered office address changed from Unit 78 Rivermead Industrial Estate Rivermead Drive, Westlea Swindon SN5 7EX England to 23 High Street Wroughton Swindon SN4 9JX on 5 September 2024
03 Sep 2024 MR01 Registration of charge 092385960002, created on 2 September 2024
03 Sep 2024 MR01 Registration of charge 092385960003, created on 2 September 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
27 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
10 Feb 2022 AP01 Appointment of Mr James Turner as a director on 1 February 2022
10 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
21 Oct 2021 AD01 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 21 October 2021
14 Jun 2021 SH08 Change of share class name or designation
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
07 Oct 2020 PSC04 Change of details for Mr Andrew Michael Brien as a person with significant control on 1 October 2020
07 Oct 2020 PSC07 Cessation of Robert Nigel Patchett as a person with significant control on 1 October 2020
01 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Aug 2020 TM01 Termination of appointment of Lynne Karen Patchett as a director on 31 July 2020
04 Aug 2020 TM01 Termination of appointment of Robert Nigel Patchett as a director on 31 July 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
14 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
06 Sep 2019 MR04 Satisfaction of charge 092385960001 in full
10 Apr 2019 AA Total exemption full accounts made up to 30 September 2018