- Company Overview for YOUR PAST MEMORIES LIMITED (10664791)
- Filing history for YOUR PAST MEMORIES LIMITED (10664791)
- People for YOUR PAST MEMORIES LIMITED (10664791)
- More for YOUR PAST MEMORIES LIMITED (10664791)
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) |
---|---|---|---|
21 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Aug 2023 | PSC01 | Notification of Marek Gumienny as a person with significant control on 10 November 2018 | |
31 Aug 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 36 Great William Street Stratford-upon-Avon CV37 6RZ on 31 August 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mr Peter Derek Boswell as a person with significant control on 1 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Richard Timms on 1 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Martin Christopher Rowland on 1 August 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mr Martin Christopher Rowland as a person with significant control on 1 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71-75 Shelton Street London WC2H 9JQ on 7 August 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
04 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
31 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
24 Mar 2020 | PSC01 | Notification of Peter Boswell as a person with significant control on 10 November 2018 | |
24 Mar 2020 | PSC07 | Cessation of Richard Timms as a person with significant control on 10 November 2018 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Martin Christopher Rowland as a person with significant control on 1 August 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Richard Timms as a person with significant control on 1 August 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Richard Timms on 1 August 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Martin Christopher Rowland on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Marlborough House 48, Brandon Parade Holly Walk Leamington Spa CV32 4XP England to 20-22 Wenlock Road London N1 7GU on 1 August 2019 |