Advanced company searchLink opens in new window

MEMBURY COMPETITIVE LTD

Company number 10108742

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)
07 Jun 2018 PSC01 Notification of Vincent Duffy as a person with significant control on 15 May 2018
07 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 15 May 2018
07 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
07 Jun 2018 AD01 Registered office address changed from 44 Oldfields Circus Northolt UB5 4RR United Kingdom to 18 York Avenue Atherstone CV9 3DD on 7 June 2018
07 Jun 2018 AP01 Appointment of Mr Vincent Duffy as a director on 15 May 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
06 Feb 2018 AP01 Appointment of Mr Ponnuthurai Elango as a director on 13 November 2017
06 Feb 2018 TM01 Termination of appointment of Craig Thomas as a director on 13 November 2017
06 Feb 2018 AD01 Registered office address changed from 75 Southdale Road Carlton Nottingham NG4 1EU United Kingdom to 44 Oldfields Circus Northolt UB5 4RR on 6 February 2018
06 Feb 2018 PSC07 Cessation of Craig Thomas as a person with significant control on 13 November 2017
06 Feb 2018 PSC01 Notification of Ponnuthurai Elango as a person with significant control on 13 November 2017
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
14 Dec 2016 AP01 Appointment of Craig Thomas as a director on 7 December 2016
14 Dec 2016 TM01 Termination of appointment of Christopher Campbell as a director on 7 December 2016
14 Dec 2016 AD01 Registered office address changed from 37 Sicey Avenue Sheffield S5 6NJ United Kingdom to 75 Southdale Road Carlton Nottingham NG4 1EU on 14 December 2016
08 Aug 2016 TM01 Termination of appointment of Mohammad Zanoubi as a director on 1 August 2016
08 Aug 2016 AP01 Appointment of Christopher Campbell as a director on 1 August 2016
08 Aug 2016 AD01 Registered office address changed from 14a Laurel Grove Leeds LS12 2DD United Kingdom to 37 Sicey Avenue Sheffield S5 6NJ on 8 August 2016
09 May 2016 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14a Laurel Grove Leeds LS12 2DD on 9 May 2016
09 May 2016 TM01 Termination of appointment of Terence Dunne as a director on 29 April 2016
09 May 2016 AP01 Appointment of Mohammad Zanoubi as a director on 29 April 2016
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 1