- Company Overview for MEMO FASHIONS LIMITED (01810877)
- Filing history for MEMO FASHIONS LIMITED (01810877)
- People for MEMO FASHIONS LIMITED (01810877)
- Charges for MEMO FASHIONS LIMITED (01810877)
- More for MEMO FASHIONS LIMITED (01810877)
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) |
---|---|---|---|
09 Jan 2015 | AA | Accounts for a medium company made up to 31 August 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Laxmipat Sethia as a secretary on 15 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AD01 | Registered office address changed from Memo House Kendal Avenue Acton London W3 0XA United Kingdom to Memo House Kendal Avenue Acton London W3 0XA on 26 November 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Prateek Banthia on 18 October 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Nirmal Kumar Banthia on 18 October 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Prakashchandra Hegde on 18 October 2014 | |
26 Nov 2014 | CH03 | Secretary's details changed for Laxmipat Sethia on 18 October 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Memo House Kendal Avenue Acton London W3 0XA on 25 November 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from Memo House Kendal Avenue Acton London W3 0XA Uk to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 21 November 2014 | |
25 Mar 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
20 Feb 2013 | AA | Accounts for a medium company made up to 31 August 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
18 Jun 2012 | AD01 | Registered office address changed from Memo House 61 Gorst Road London NW10 6LS on 18 June 2012 | |
02 Feb 2012 | AA | Accounts for a medium company made up to 31 August 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Accounts for a medium company made up to 31 August 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
31 Mar 2010 | AA | Accounts for a medium company made up to 31 August 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Prakashchandra Hegde on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Prateek Banthia on 20 October 2009 | |
08 Jul 2009 | AA | Accounts for a medium company made up to 31 August 2008 | |
07 Nov 2008 | 363a | Return made up to 18/10/08; no change of members |