- Company Overview for A-MNEMONIC LIMITED (08586287)
- Filing history for A-MNEMONIC LIMITED (08586287)
- People for A-MNEMONIC LIMITED (08586287)
- More for A-MNEMONIC LIMITED (08586287)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
26 Jul 2013 | AP01 |
Appointment of Toby Jarvis as a director
|
|
02 Jul 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
26 Jun 2013 | NEWINC | Incorporation |