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)
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
24 Jan 2019 AA01 Current accounting period shortened from 31 March 2019 to 31 January 2019
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
13 Mar 2018 PSC01 Notification of Martin Christopher Rowland as a person with significant control on 4 April 2017
19 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
11 Oct 2017 AD01 Registered office address changed from Marlborough House Holly Walk Leamington Spa CV32 4XP England to Marlborough House 48, Brandon Parade Holly Walk Leamington Spa CV32 4XP on 11 October 2017
18 Sep 2017 AD01 Registered office address changed from Marlborough House Holly Walk Leamington Spa CV32 4HY England to Marlborough House Holly Walk Leamington Spa CV32 4XP on 18 September 2017
18 Sep 2017 AD01 Registered office address changed from Unit 3 Park Farm Business Estate Compton Verney Warwickshire CV35 9HJ England to Marlborough House Holly Walk Leamington Spa CV32 4HY on 18 September 2017
28 May 2017 AP01 Appointment of Mr Martin Christopher Rowland as a director on 23 May 2017
10 May 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 2.410
10 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1.24
10 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1.12
10 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,907
05 May 2017 SH02 Sub-division of shares on 31 March 2017
05 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 31/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-10
  • GBP 1