MEMO FASHIONS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Notification of Prateek Banthia as a person with significant control on 2024-10-28

View Document

24/04/2524 April 2025 Cessation of Nirmal Kumar Banthia as a person with significant control on 2024-10-28

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

10/12/2410 December 2024 Registered office address changed from Memo House Kendal Avenue Acton London W3 0XA to Kantar Building, 3rd Floor Westgate Hanger Lane London W5 1UA on 2024-12-10

View Document

31/10/2431 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

09/12/239 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Registration of charge 018108770009, created on 2023-10-04

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

01/03/231 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Full accounts made up to 2021-03-31

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL KUMAR BANTHIA / 18/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR NIRMAL KUMAR BANTHIA / 18/10/2018

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

11/04/1711 April 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

15/12/1515 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY LAXMIPAT SETHIA

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRAKASHCHANDRA HEGDE / 18/10/2014

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LAXMIPAT SETHIA / 18/10/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL KUMAR BANTHIA / 18/10/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK BANTHIA / 18/10/2014

View Document

26/11/1426 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM MEMO HOUSE KENDAL AVENUE ACTON LONDON W3 0XA UNITED KINGDOM

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM MEMO HOUSE KENDAL AVENUE ACTON LONDON W3 0XA UK

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

01/11/131 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

05/11/125 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM MEMO HOUSE 61 GORST ROAD LONDON NW10 6LS

View Document

02/02/122 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

03/11/113 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

12/11/1012 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRATEEK BANTHIA / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRAKASHCHANDRA HEGDE / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/10/06; CHANGE OF MEMBERS; AMEND

View Document

10/05/0710 May 2007 £ NC 500000/1000000 10/0

View Document

10/05/0710 May 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/11/9922 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 2ND FLOOR 47/53 ST JOHN STREET LONDON EC1M 4AN

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/12/903 December 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 RETURN MADE UP TO 30/09/89; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 115 GREAT PORTLAND STREET LONDON W1N 5FA

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8915 February 1989 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

25/07/8825 July 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/877 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8725 April 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 20/10/85; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8429 June 1984 ALLOTMENT OF SHARES

View Document

24/04/8424 April 1984 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