Advanced company searchLink opens in new window

THE MEMORY-BOOTH LTD.

Company number 09730871

Filter by category

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)
12 Feb 2024 AAMD Amended total exemption full accounts made up to 28 February 2023
20 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
23 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mr Giles Edward Fraser Patterson on 15 June 2021
15 Jun 2021 PSC04 Change of details for Mr Giles Edward Fraser Patterson as a person with significant control on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 15 June 2021
18 Nov 2020 AA01 Current accounting period extended from 31 August 2020 to 28 February 2021
24 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
13 Mar 2020 AA Micro company accounts made up to 31 August 2019
19 Dec 2019 PSC04 Change of details for Mr Giles Edward Fraser Patterson as a person with significant control on 30 November 2019
19 Dec 2019 CH01 Director's details changed for Mr Giles Edward Fraser Patterson on 30 November 2019
19 Dec 2019 AD01 Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR United Kingdom to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 19 December 2019
20 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
24 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 05/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 2.00
08 Apr 2019 AA Micro company accounts made up to 31 August 2018
08 Apr 2019 AD01 Registered office address changed from 61 Salterns Road Poole BH14 8BL England to 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on 8 April 2019
24 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
24 Aug 2018 AD01 Registered office address changed from 29 Britannia Road Poole BH14 8AZ England to 61 Salterns Road Poole BH14 8BL on 24 August 2018
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates