Advanced company searchLink opens in new window

MEMPHIS HOLDINGS LTD

Company number 13467328

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)
27 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
22 Jun 2023 TM01 Termination of appointment of Nigel John Hooper as a director on 22 June 2023
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 4
22 Jun 2023 PSC01 Notification of Luke Denning as a person with significant control on 22 June 2023
22 Jun 2023 PSC01 Notification of Andrew Nicol as a person with significant control on 22 June 2023
22 Jun 2023 AP03 Appointment of Mr Andrew Nicol as a secretary on 22 June 2023
22 Jun 2023 TM02 Termination of appointment of Nigel Hooper as a secretary on 22 June 2023
22 Jun 2023 PSC07 Cessation of Nigel John Hooper as a person with significant control on 1 April 2023
04 May 2023 AD01 Registered office address changed from 14 Dorset Park Boyton Launceston Cornwall PL15 9RF United Kingdom to Harrow Cottage Heathfield Newton Abbot Devon TQ12 6RH on 4 May 2023
12 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 4
10 Nov 2021 AP01 Appointment of Mr Luke Carl Denning as a director on 10 November 2021
10 Nov 2021 AP01 Appointment of Mr Andrew Gordon Nicol as a director on 10 November 2021
21 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-21
  • GBP 2