Advanced company searchLink opens in new window

MEMORIES IN VERSE LTD.

Company number 02828620

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)
05 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
28 May 2024 AA Accounts for a dormant company made up to 30 September 2023
03 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
03 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 30 September 2021
03 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Sep 2018 AA01 Current accounting period shortened from 29 December 2018 to 30 September 2018
21 Aug 2018 AA Micro company accounts made up to 29 December 2017
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from Unit 2 Wessex Park Estate Wessex Road Bourne End Bucks SL8 5DT to The Oxford Boathouse Boulters Lock Island Maidenhead SL6 8PE on 16 March 2018
17 Aug 2017 AP03 Appointment of Mr Harry Nicholas Heywood as a secretary on 4 August 2017
04 Aug 2017 TM02 Termination of appointment of Brian James Mckendrick as a secretary on 2 August 2017
12 Jul 2017 PSC01 Notification of Harry Nicholas Bardsley Heywood as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 29 December 2016
17 Aug 2016 AA Accounts for a dormant company made up to 29 December 2015
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
12 Oct 2015 AA Accounts for a dormant company made up to 29 December 2014
11 Aug 2015 CERTNM Company name changed gilda marx U.K. LIMITED\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10