MEMORESCUE LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.08891875
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK LEARN & DEVELOP LIMITED

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

CAPITAL RISKS MGA LIMITED

52-56 LEADENHALL STREET,LONDON,EC3A 2EB

Number:10911376
Status:ACTIVE
Category:Private Limited Company

FIZZ FESTIVALS LTD

105 FORTON ROAD,NEWPORT,TF10 8BU

Number:10596541
Status:ACTIVE
Category:Private Limited Company

RAVENSBOURNE HOLDINGS LIMITED

PALMERSTON HOUSE,PURLEY,CR8 2BR

Number:06900612
Status:ACTIVE
Category:Private Limited Company

TOM NORTON DRIVER HIRE LTD

5A CHURCH STREET,WARNHAM,RH12 3QP

Number:11330181
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