Advanced company searchLink opens in new window

MEMORY APPLICATIONS LIMITED

Company number 12129473

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)
09 Jan 2025 TM02 Termination of appointment of Garry Lingard as a secretary on 19 December 2024
08 Jan 2025 TM01 Termination of appointment of Garry Lingard as a director on 19 December 2024
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Mar 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
04 Mar 2024 AAMD Amended total exemption full accounts made up to 31 July 2022
03 Mar 2024 AAMD Amended total exemption full accounts made up to 31 July 2021
03 Mar 2024 AAMD Amended total exemption full accounts made up to 31 July 2020
22 Jan 2024 AD01 Registered office address changed from Unit 19 a the B Hive Centre Skelton Industrial Estate Skelton TS12 2LQ England to 60 Ainderby Gardens 60 Ainderby Gardens Northallerton DL7 8GU on 22 January 2024
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
11 Jan 2023 AP01 Appointment of Mr Garry Lingard as a director on 11 January 2023
11 Jan 2023 AP03 Appointment of Mr Garry Lingard as a secretary on 11 January 2023
31 Dec 2022 AA Accounts for a dormant company made up to 31 July 2022
31 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
08 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
03 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
25 Oct 2020 PSC01 Notification of Sven Robin Richard Hampson as a person with significant control on 25 October 2020
25 Oct 2020 PSC07 Cessation of Richard George Brown as a person with significant control on 21 October 2020
14 Sep 2020 AD01 Registered office address changed from 60 Ainderby Gardens, Romanby, Northallerton, North Ainderby Gardens Northallerton DL7 8GU England to Unit 19 a the B Hive Centre Skelton Industrial Estate Skelton TS12 2LQ on 14 September 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
08 Apr 2020 TM01 Termination of appointment of Andrew Rennie as a director on 25 March 2020