- Company Overview for MEMORY RECALL 3 LIMITED (06387894)
- Filing history for MEMORY RECALL 3 LIMITED (06387894)
- People for MEMORY RECALL 3 LIMITED (06387894)
- Charges for MEMORY RECALL 3 LIMITED (06387894)
- More for MEMORY RECALL 3 LIMITED (06387894)
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) |
---|---|---|---|
13 Jan 2025 | PSC04 | Change of details for Mrs Sarah Jane Wolstenholme as a person with significant control on 13 January 2025 | |
13 Jan 2025 | PSC04 | Change of details for Mr Richard John Wolstenholme as a person with significant control on 13 January 2025 | |
09 Jan 2025 | PSC04 | Change of details for Mr Richard John Wolstenholme as a person with significant control on 31 October 2018 | |
09 Jan 2025 | PSC01 | Notification of Sarah Jane Wolstenholme as a person with significant control on 6 April 2016 | |
09 Jan 2025 | PSC04 | Change of details for Mr Richard John Wolstenholme as a person with significant control on 30 October 2018 | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
16 Dec 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Richard John Wolstenholme 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 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Mar 2019 | MR01 | Registration of charge 063878940002, created on 26 February 2019 | |
19 Feb 2019 | MR01 | Registration of charge 063878940001, created on 19 February 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
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 12 Bertrand Avenue Clay Cross Chesterfield S45 9JX on 16 May 2018 |