Advanced company searchLink opens in new window

MEMORY RECALL LIMITED

Company number 04730300

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)
07 Feb 2025 PSC04 Change of details for Mrs Sarah Jane Wolstenholme as a person with significant control on 7 February 2025
07 Feb 2025 PSC04 Change of details for Mr Richard John Wolstenholme as a person with significant control on 7 February 2025
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
15 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CH01 Director's details changed for Richard John Wolstenhome on 26 November 2019
26 Nov 2019 AD01 Registered office address changed from Unit 7 Maisies Way South Normanton Alfreton DE55 2DS England to 12 Bertrand Avenue Clay Cross Chesterfield S45 9JX on 26 November 2019
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 PSC01 Notification of Sarah Jane Wolstenholme as a person with significant control on 6 April 2016
16 May 2018 AP03 Appointment of Mrs Lisa Louise Street as a secretary on 14 May 2018
16 May 2018 AD01 Registered office address changed from Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT to Unit 7 Maisies Way South Normanton Alfreton DE55 2DS on 16 May 2018
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2