- Company Overview for OLD SCHOOL MEMORIES LTD (09834495)
- Filing history for OLD SCHOOL MEMORIES LTD (09834495)
- People for OLD SCHOOL MEMORIES LTD (09834495)
- More for OLD SCHOOL MEMORIES LTD (09834495)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
22 Aug 2023 | AD01 | Registered office address changed from Floor 5 196 Deansgate Manchester M3 3WF England to 5 Jordan Street Manchester M15 4PY on 22 August 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
13 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to Floor 5 196 Deansgate Manchester M3 3WF on 4 March 2020 | |
27 Nov 2019 | PSC04 | Change of details for Mr Alexander Marc Francis Taylor as a person with significant control on 21 October 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Andrew Gregoriou as a person with significant control on 21 October 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Andrew Gregoriou on 21 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
08 Jun 2018 | AD01 | Registered office address changed from C/O Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 8 June 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2017 | SH08 | Change of share class name or designation | |
25 May 2017 | MA | Memorandum and Articles of Association |