Advanced company searchLink opens in new window

MEMORY RECALL 3 LIMITED

Company number 06387894

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)
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