- Company Overview for TOTALLY MEMORY LIMITED (06289694)
- Filing history for TOTALLY MEMORY LIMITED (06289694)
- People for TOTALLY MEMORY LIMITED (06289694)
- Charges for TOTALLY MEMORY LIMITED (06289694)
- Insolvency for TOTALLY MEMORY LIMITED (06289694)
- More for TOTALLY MEMORY LIMITED (06289694)
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) |
---|---|---|---|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Preeti Agarwal as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Vidit Agarwal as a director on 1 July 2013 | |
18 Jul 2013 | TM01 | Termination of appointment of Vidit Agarwal as a director | |
18 Jul 2013 | AP01 | Appointment of Mrs Preeti Agarwal as a director | |
17 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2013 | AD01 | Registered office address changed from 208 Kenton Road Harrow Middlesex HA3 8BX United Kingdom on 4 February 2013 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from Suite 110 Temple House 221 -225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 4 July 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
19 Apr 2012 | AD01 | Registered office address changed from 145 -157 St. John Street London EC1V 4PY United Kingdom on 19 April 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr Vidit Agarwal on 1 March 2012 | |
01 Feb 2012 | TM01 | Termination of appointment of Amit Agarwal as a director | |
01 Feb 2012 | AP01 | Appointment of Mr Vidit Agarwal as a director | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 21 February 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 25 January 2011 | |
03 Nov 2010 | CH01 | Director's details changed for Mr Amit Agarwal on 22 October 2010 | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
06 Jun 2010 | TM02 | Termination of appointment of Tushar Shah as a secretary | |
06 Jun 2010 | CH01 | Director's details changed for Mr Amit Agarwal on 5 June 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 2 March 2010 |