- Company Overview for MEMETIC COMMUNICATIONS LIMITED (11520837)
- Filing history for MEMETIC COMMUNICATIONS LIMITED (11520837)
- People for MEMETIC COMMUNICATIONS LIMITED (11520837)
- More for MEMETIC COMMUNICATIONS LIMITED (11520837)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
28 Mar 2024 | PSC04 | Change of details for Mr David John Lewis as a person with significant control on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr David John Lewis on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from Flat 17 Graciosa Court 176 Harford Street London E1 4GF England to 2 Hyett Terrace Honour Lea Avenue London E20 1HH on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr David John Lewis on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr David John Lewis as a person with significant control on 27 March 2024 | |
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
29 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
19 Aug 2021 | CH01 | Director's details changed for Mr Richard Benjamin Moss on 1 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Richard Benjamin Moss on 14 August 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Mar 2021 | PSC04 | Change of details for Mr David John Lewis as a person with significant control on 19 February 2021 | |
27 Mar 2021 | AP01 | Appointment of Mr Jonathan Paul Ashley Hughes as a director on 19 February 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
08 Jul 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
17 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
17 Jun 2019 | AP01 | Appointment of Mr Richard Benjamin Moss as a director on 15 February 2019 |