Advanced company searchLink opens in new window

A-MNEMONIC LIMITED

Company number 08586287

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)
26 Jun 2017 PSC01 Notification of Toby Jarvis as a person with significant control on 6 April 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24TH May 2023 under section 1088 of the Companies Act 2006
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
06 Apr 2017 AD01 Registered office address changed from 38 Poland Street London W1F 7LY England to C/O Braham Noble Denholm Co York House Empire Way Wembley HA9 0PA on 6 April 2017
06 Apr 2017 AA01 Current accounting period shortened from 30 June 2017 to 30 April 2017
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
27 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0PA to 38 Poland Street London W1F 7LY on 15 August 2016
05 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
05 Aug 2016 CH01 Director's details changed for Toby James Jarvis on 26 June 2016
23 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
12 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
26 Jul 2013 AP01 Appointment of Toby Jarvis as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH February 2023 under section 1088 of the Companies Act 2006
02 Jul 2013 TM01 Termination of appointment of Barbara Kahan as a director
26 Jun 2013 NEWINC Incorporation