- Company Overview for MEMCRYPT LIMITED (SC685619)
- Filing history for MEMCRYPT LIMITED (SC685619)
- People for MEMCRYPT LIMITED (SC685619)
- More for MEMCRYPT LIMITED (SC685619)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Peter Trevenen Jaco as a director on 10 September 2024 | |
23 Jul 2024 | AP01 | Appointment of Mr Kevin John Ronald Maguire as a director on 17 July 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
20 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | AD01 | Registered office address changed from Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to Suite 2 Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from 7 to 11 Melville Street Edinburgh EH3 7PE Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 October 2023 | |
05 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
26 Jul 2021 | AD01 | Registered office address changed from 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 7 to 11 Melville Street Edinburgh EH3 7PE on 26 July 2021 | |
01 Jul 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
06 May 2021 | PSC04 | Change of details for Dr Peter William Lindsay Mclaren as a person with significant control on 26 March 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Dr Peter William Lindsay Mclaren on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Peter Trevenen Jaco on 12 April 2021 | |
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
07 Apr 2021 | MA | Memorandum and Articles of Association | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
06 Apr 2021 | AP01 | Appointment of Mr Andrew Peter Mcgoff as a director on 31 March 2021 | |
06 Apr 2021 | SH02 | Sub-division of shares on 25 March 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Peter Trevenen Jaco as a director on 23 February 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 31/3 Rattray Grove Edinburgh EH10 5TL Scotland to 65 Haymarket Terrace Edinburgh EH12 5HD on 23 February 2021 |