Memsaab (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2015-12-31
Cash in hand£2,088 -237.79%
Net Worth£38,423 -176.76%
Liabilities£2,164,723 +2.58%
Fixed Assets£97,349 +32.16%
Trade Debtors£1,618,530 +12.36%
Total assets£2,203,146 -0.55%
Shareholder's funds£38,423 -176.76%
Total liabilities£2,164,723 +2.58%

Details

Company type Private Limited Company
Company Number 02994728
Record last updated Friday, October 21, 2022 3:07:19 PM UTC
Postal Code B21 8LT

Charts

Visits

MEMSAAB (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42014-92022-102022-112024-102025-60123

Searches

MEMSAAB (UK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 10, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Nov 11, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Apr 14, 2014 Annual accounts Annual accounts
Registry Nov 24, 2013 Annual return Annual return
Financials Nov 19, 2013 Annual accounts Annual accounts
Registry Nov 28, 2012 Annual return Annual return
Financials Sep 20, 2012 Annual accounts Annual accounts
Registry Nov 28, 2011 Annual return Annual return
Registry Nov 28, 2011 Change of particulars for director Change of particulars for director
Financials Sep 14, 2011 Annual accounts Annual accounts
Registry Jun 22, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 22, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 24, 2010 Annual return Annual return
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Nov 27, 2009 Annual return Annual return
Registry Nov 27, 2009 Change of particulars for director Change of particulars for director
Registry Nov 27, 2009 Change of particulars for director 2994... Change of particulars for director 2994...
Registry Nov 5, 2009 Change of registered office address Change of registered office address
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Oct 2, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 2, 2009 Resignation of one Retailer and one Secretary (a man) Resignation of one Retailer and one Secretary (a man)
Registry Nov 25, 2008 Annual return Annual return
Registry Aug 19, 2008 Resignation of a director Resignation of a director
Registry Aug 5, 2008 Resignation of one Retailer and one Director (a man) Resignation of one Retailer and one Director (a man)
Financials May 1, 2008 Annual accounts Annual accounts
Financials May 1, 2008 Annual accounts 2994... Annual accounts 2994...
Registry Feb 7, 2008 Annual return Annual return
Registry Jan 2, 2007 Annual return 2994... Annual return 2994...
Financials Oct 5, 2006 Annual accounts Annual accounts
Registry Feb 1, 2006 Annual return Annual return
Financials Jul 27, 2005 Annual accounts Annual accounts
Registry May 25, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 15, 2005 Annual accounts Annual accounts
Registry Feb 2, 2005 Annual return Annual return
Registry Aug 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 16, 2004 Annual accounts Annual accounts
Registry Dec 23, 2003 Annual return Annual return
Registry Apr 7, 2003 Annual return 2994... Annual return 2994...
Financials Nov 2, 2002 Annual accounts Annual accounts
Registry Jul 10, 2002 Annual return Annual return
Financials Sep 14, 2001 Annual accounts Annual accounts
Registry Feb 9, 2001 Annual return Annual return
Financials Jul 31, 2000 Annual accounts Annual accounts
Registry Mar 27, 2000 Annual return Annual return
Registry Feb 23, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 1999 Annual return Annual return
Registry Oct 17, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 9, 1998 Annual accounts Annual accounts
Registry Mar 4, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 5, 1997 Annual return Annual return
Financials Oct 24, 1997 Annual accounts Annual accounts
Registry Jul 11, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 11, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 30, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 6, 1996 Annual return Annual return
Financials Dec 6, 1996 Annual accounts Annual accounts
Registry Jan 29, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 1995 Annual return Annual return
Registry Aug 24, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Jan 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 22, 1994 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Dec 1, 1994 Three appointments: 3 men Three appointments: 3 men
Registry Nov 25, 1994 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)