Advanced company searchLink opens in new window

MEMORIES FUNERAL SERVICE LIMITED

Company number 11237773

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)
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
01 Feb 2024 PSC04 Change of details for Mr Dominic Fallon as a person with significant control on 31 January 2024
02 Nov 2023 PSC01 Notification of Dominic Fallon as a person with significant control on 6 March 2018
15 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
10 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
17 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
02 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
29 Oct 2020 PSC07 Cessation of Dominic Fallon as a person with significant control on 22 October 2020
29 Oct 2020 TM01 Termination of appointment of Dominic Fallon as a director on 22 October 2020
30 Sep 2020 TM01 Termination of appointment of Sandra Fallon as a director on 30 September 2020
27 Aug 2020 CH01 Director's details changed for Mr Dominic Fallon on 27 August 2020
12 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
03 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
25 Mar 2019 PSC01 Notification of David Peter Ollerenshaw as a person with significant control on 1 April 2018
25 Mar 2019 PSC01 Notification of Dominic Fallon as a person with significant control on 1 April 2018
25 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 25 March 2019
16 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
04 May 2018 AP01 Appointment of Mrs Sandra Fallon as a director on 24 April 2018
06 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-06
  • GBP 100