MEMORESCUE LTD
Status | ACTIVE |
Company No. | 08891875 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MEMORESCUE LTD is an active private limited company with number 08891875. It was incorporated 10 years, 3 months, 19 days ago, on 12 February 2014. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts amended with accounts type micro entity
Date: 09 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AAMD
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 22 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Csaba Vasarhelyi
Change date: 2021-05-22
Documents
Change to a person with significant control
Date: 04 Jun 2021
Action Date: 22 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-22
Psc name: Mr Csaba Vasarhelyi
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 22 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-22
Officer name: Mrs Csilla Barthane Fekete
Documents
Change person secretary company with change date
Date: 04 Jun 2021
Action Date: 22 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-22
Officer name: Mrs Csilla Barthane Fekete
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Csilla Barthane Fekete
Appointment date: 2018-05-01
Documents
Change person secretary company with change date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-01
Officer name: Mrs Csilla Fekete
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andras Zsolt Lederer
Termination date: 2018-04-15
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andras Zsolt Lederer
Appointment date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr Csaba Vasarhelyi
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person secretary company with name date
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Csilla Fekete
Appointment date: 2016-07-18
Documents
Termination secretary company with name termination date
Date: 04 May 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Csilla Fekete
Termination date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Csaba Vasarhelyi
Change date: 2016-03-02
Documents
Appoint person secretary company with name date
Date: 19 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-18
Officer name: Mrs Csilla Fekete
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-10
Old address: 202 Wallasey Road Wallasey Merseyside CH44 2AG
New address: 20-22 Wenlock Road London N1 7GU
Documents
Certificate change of name company
Date: 17 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diamond arrows investment LTD\certificate issued on 17/03/15
Documents
Accounts with accounts type dormant
Date: 16 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Old address: 77-81 Seaview Road Wallasey Merseyside CH45 4LE England
Change date: 2014-08-22
New address: 202 Wallasey Road Wallasey Merseyside CH44 2AG
Documents
Certificate change of name company
Date: 26 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diamond arrowes LTD\certificate issued on 26/02/14
Documents
Some Companies
7 PARKLANDS,BILLERICAY,CM11 1AS
Number: | 05944119 |
Status: | ACTIVE |
Category: | Private Limited Company |
C A WEBSTER & SON (FARMS) LIMITED
7 LOWER BROOK STREET,OSWESTRY,SY11 2HG
Number: | 03317751 |
Status: | ACTIVE |
Category: | Private Limited Company |
52-56 LEADENHALL STREET,LONDON,EC3A 2EB
Number: | 10911376 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 FORTON ROAD,NEWPORT,TF10 8BU
Number: | 10596541 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMERSTON HOUSE,PURLEY,CR8 2BR
Number: | 06900612 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A CHURCH STREET,WARNHAM,RH12 3QP
Number: | 11330181 |
Status: | ACTIVE |
Category: | Private Limited Company |