Advanced company searchLink opens in new window

MENZIES DISTRIBUTION GROUP LIMITED

Company number 11407715

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)
17 May 2021 AP01 Appointment of Mr Charles Alexander Wilson as a director on 12 May 2021
11 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 February 2021
  • GBP 1,365.0
10 Mar 2021 AP01 Appointment of Mr Andrew James Clarke as a director on 12 February 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 MA Memorandum and Articles of Association
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 1,365
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2021
22 Feb 2021 SH08 Change of share class name or designation
05 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jan 2021 SH19 Statement of capital on 18 January 2021
  • GBP 1,350.00
18 Jan 2021 SH20 Statement by Directors
18 Jan 2021 CAP-SS Solvency Statement dated 14/12/20
18 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
12 Jan 2021 PSC05 Change of details for Endless Iv (Gp) Lp as a person with significant control on 11 June 2018
11 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2021 MA Memorandum and Articles of Association
11 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 5,001,349.979
14 Dec 2020 MR01 Registration of charge 114077150003, created on 11 December 2020
07 Dec 2020 AA Group of companies' accounts made up to 28 December 2019
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
10 Oct 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 114077150002
24 Sep 2019 AA Full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
07 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 1,350