Advanced company searchLink opens in new window

YOUR PAST MEMORIES LIMITED

Company number 10664791

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)
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