Advanced company searchLink opens in new window

MEMORY BUSINESS SYSTEMS LIMITED

Company number 03170906

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)
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
20 Nov 2023 PSC04 Change of details for Mr Amal Joseph Shatish Pilendiram as a person with significant control on 12 April 2019
14 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
14 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
11 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 CS01 10/11/21 Statement of Capital gbp 3
10 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 4
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with updates
30 Jun 2021 AD01 Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE England to Onega House 112 Main Road Sidcup DA14 6NE on 30 June 2021
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
09 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
16 May 2019 AD01 Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE England to Onega House 112 Main Road Sidcup DA14 6NE on 16 May 2019
15 May 2019 TM01 Termination of appointment of Barry Taylor as a director on 12 April 2019
12 Apr 2019 PSC07 Cessation of Barry Taylor as a person with significant control on 12 April 2019
12 Apr 2019 PSC01 Notification of Amal Joseph Shatish Pilendiram as a person with significant control on 12 April 2019
12 Apr 2019 AP01 Appointment of Mr Amal Joseph Shatish Pilendiram as a director on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from 18 Grange Mount West Kirby Wirral CH48 6EU to Omega House 112 Main Road Sidcup Kent DA14 6NE on 12 April 2019