MANY MEMORIES LTD

64 Lynton Road South, Gravesend, DA11 7NE, England
StatusACTIVE
Company No.07655357
CategoryPrivate Limited Company
Incorporated02 Jun 2011
Age13 years, 12 days
JurisdictionEngland Wales

SUMMARY

MANY MEMORIES LTD is an active private limited company with number 07655357. It was incorporated 13 years, 12 days ago, on 02 June 2011. The company address is 64 Lynton Road South, Gravesend, DA11 7NE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: International House, 64 Nile Street London N1 7SR England

New address: 64 Lynton Road South Gravesend DA11 7NE

Change date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alexandra Fiona Stickels

Change date: 2022-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-14

Psc name: Richard Martin Cooter

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-14

Officer name: Richard Martin Cooter

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Martin Cooter

Termination date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: Gecko Gifts, 27 High Street Hunstanton Norfolk PE36 5AB

New address: International House, 64 Nile Street London N1 7SR

Change date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Jonathon Beer

Termination date: 2016-03-01

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-10

Old address: Gecko Gifts, 27 High Street Hunstanton Norfolk PE36 5AF England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 27 Gecko Gifts, 27, High Street Hunstanton Norfolk PE36 5AF England

Change date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: C/O Gecko Gifts Lubeck Room Hanse House South Quay King's Lynn Norfolk PE30 5GN

Change date: 2014-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-17

Officer name: Mr Richard Martin Cooter

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alexandra Fiona Stickels

Change date: 2013-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: C/O Gecko Gifts the Lubeck Room Hanse House the Lubeck Room Hanse House King's Lynn Norfolk PE30 5GN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: C/O Richard Cooter 64 Lynton Road South Gravesend Kent DA11 7NE England

Change date: 2013-10-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin Cooter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Miss Alexandra Fiona Stickels

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alexandra Fiona Stickels

Change date: 2013-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: C/O Mr Adam Beer 21 Micawber Close Chatham Kent ME5 9JZ United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Martin Cooter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Fiona Stickels

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stickels

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Stickels

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Stickels

Documents

View document PDF

Incorporation company

Date: 02 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 LITTLE FILMS LTD

40-44 HIGH STREET,NORTHWOOD,HA6 1BN

Number:07085451
Status:ACTIVE
Category:Private Limited Company

ALAN LAWRENCE HAIRDRESSERS LLP

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:OC357308
Status:ACTIVE
Category:Limited Liability Partnership

LABTEST LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09752673
Status:ACTIVE
Category:Private Limited Company

LIFEMAX DIRECT UK LIMITED

1 PIPERS COURT, BERKSHIRE DRIVE,THATCHAM,RG19 4ER

Number:05516247
Status:ACTIVE
Category:Private Limited Company

NUTROVIO INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10325832
Status:ACTIVE
Category:Private Limited Company

SESHAT SCORPII LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:10879427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source