FORGET ME NOT PET CREMATORIUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

17/10/2217 October 2022 Change of details for Mrs Lucinda Jayne Connah as a person with significant control on 2022-10-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA KELLETT

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KELLETT

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/02/151 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/01/1425 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KELLETT / 01/11/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KELLETT / 01/11/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KELLETT / 01/11/2010

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KELLETT / 01/11/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA JAYNE CONNAH / 23/01/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM UNIT 6 WOODHAM ROAD NEWTON AYCLIFFE IND PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HT

View Document

24/02/1024 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KELLETT / 23/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNEMARIE BARWICK / 23/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KELLETT / 23/01/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 S366A DISP HOLDING AGM 23/01/04

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 S386 DISP APP AUDS 23/01/04

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company