Advanced company searchLink opens in new window

MEMCO GROUP (UK) LIMITED

Company number 12125017

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)
01 Feb 2024 CH01 Director's details changed for Mr Ori Mazin on 31 January 2024
01 Feb 2024 PSC04 Change of details for Mr Ori Mazin as a person with significant control on 31 January 2024
31 Jan 2024 AD01 Registered office address changed from Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend Kent DA12 1AS on 31 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
26 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
20 Jun 2022 PSC04 Change of details for Mr Yisrael Mazin as a person with significant control on 14 January 2020
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
17 Jun 2021 AD01 Registered office address changed from Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Mbe Office 3 78 Golders Green Road London NW11 8LN on 17 June 2021
10 Feb 2021 CH01 Director's details changed for Mr Ori Mazin on 12 September 2020
10 Feb 2021 PSC04 Change of details for Mr Ori Mazin as a person with significant control on 12 September 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Nov 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
30 Jul 2020 TM01 Termination of appointment of Yisrael Mazin as a director on 26 July 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
08 Jul 2020 PSC04 Change of details for Mr Eliyahu Mashiah as a person with significant control on 8 July 2020
06 Jul 2020 TM02 Termination of appointment of Promenade Secretaries Limited as a secretary on 6 July 2020
06 Jul 2020 AD01 Registered office address changed from Third Floor 95 the Promenade Cheltenham GL50 1HH United Kingdom to Office 3 78 Golders Green Road London NW11 8LN on 6 July 2020
18 Oct 2019 PSC01 Notification of Eliyahu Mashiah as a person with significant control on 8 August 2019
18 Oct 2019 PSC01 Notification of Ori Mazin as a person with significant control on 8 August 2019
18 Oct 2019 PSC07 Cessation of Quadrangle Nominees Limited as a person with significant control on 8 August 2019
18 Oct 2019 PSC01 Notification of Yisrael Mazin as a person with significant control on 8 August 2019
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 646