HAND MEMORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

14/06/2514 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/02/2212 February 2022 Registered office address changed from Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 2022-02-12

View Document

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

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR IMRE KOVACS / 01/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE KOVACS / 01/08/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE KOVACS / 21/05/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KOVACS

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR IMRE KOVACS / 05/05/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR IMRE KOVACS

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
YOUR ACCOUNTANCY SOLUTIONS 27 AUSTIN FRIARS
LONDON
EC2N 2QP
UNITED KINGDOM

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
YOUR ACCOUNTANCY SOLUTIONS 27 AUSTIN FRIARS
LONDON
EC2N 2QP
UNITED KINGDOM

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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