MEMORY BOX UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-10-18 with updates |
30/10/2430 October 2024 | Change of details for Mr Andrew Nicholas Heeps as a person with significant control on 2024-07-01 |
30/10/2430 October 2024 | Director's details changed for Mr Andrew Nicholas Heeps on 2024-07-01 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2022-12-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-18 with updates |
23/06/2323 June 2023 | Satisfaction of charge 2 in full |
17/06/2317 June 2023 | Satisfaction of charge 064032170003 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-18 with updates |
15/09/2215 September 2022 | Registration of charge 064032170005, created on 2022-09-13 |
15/09/2215 September 2022 | Registration of charge 064032170004, created on 2022-09-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-18 with updates |
22/06/2122 June 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
18/10/1918 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064032170003 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM ESPRIT HOUSE 5 RAILWAY SIDINGS STATION APPROACH MEOPHAM KENT DA13 0YS ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/05/1824 May 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
18/04/1818 April 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
04/11/164 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / SIMON KINSLER / 03/11/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 1 HELMSLEY PLACE LONDON E8 3SB |
12/09/1612 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / SIMON KINSLER / 09/09/2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | DIRECTOR APPOINTED MR ANDREW NICHOLAS HEEPS |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/05/1520 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/11/1411 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HEEPS |
30/09/1430 September 2014 | DIRECTOR APPOINTED MR SIMON PHILLIP KINSLER |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/01/146 January 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM BERKELEY TOWNSEND, HUNTER HOUSE 150 HUTTON ROAD SHENFIELD ESSEX CM15 8NL |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEEPS / 18/10/2012 |
23/10/1223 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/03/1210 March 2012 | DISS40 (DISS40(SOAD)) |
08/03/128 March 2012 | Annual return made up to 18 October 2011 with full list of shareholders |
08/03/128 March 2012 | 30/04/11 STATEMENT OF CAPITAL GBP 107 |
21/02/1221 February 2012 | FIRST GAZETTE |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
10/05/1010 May 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
07/05/107 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEEPS / 18/10/2009 |
13/01/1013 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
11/10/0911 October 2009 | 18/10/08 FULL LIST AMEND |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/10/0718 October 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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