- Company Overview for MEMORY RECALL LIMITED (04730300)
- Filing history for MEMORY RECALL LIMITED (04730300)
- People for MEMORY RECALL LIMITED (04730300)
- Charges for MEMORY RECALL LIMITED (04730300)
- More for MEMORY RECALL LIMITED (04730300)
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
|