Advanced company searchLink opens in new window

MEMCO INVESTMENTS LTD

Company number 12777520

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)
11 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
01 Feb 2024 PSC04 Change of details for Mr Ori Mazin as a person with significant control on 31 January 2024
01 Feb 2024 CH01 Director's details changed for Mr Ori Mazin on 31 January 2024
31 Jan 2024 AD01 Registered office address changed from Office 3, 78 Golders Green Road, Golders Green London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend Kent DA12 1AS on 31 January 2024
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
01 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
10 Feb 2021 PSC04 Change of details for Mr Ori Mazin as a person with significant control on 12 September 2020
10 Feb 2021 CH01 Director's details changed for Mr Ori Mazin on 12 September 2020
26 Aug 2020 MA Memorandum and Articles of Association
26 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ To disapply the provisions of articles 14(1)of the articles of association of the company pursuant article 14(2) of the articles 04/08/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2020 SH10 Particulars of variation of rights attached to shares
25 Aug 2020 SH08 Change of share class name or designation
13 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
13 Aug 2020 PSC04 Change of details for Mr Ori Mazin as a person with significant control on 30 July 2020
13 Aug 2020 PSC04 Change of details for Mr Yisrael Mazin as a person with significant control on 30 July 2020
13 Aug 2020 PSC04 Change of details for Mr Eliyahu Mashiah as a person with significant control on 30 July 2020
29 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted