MEMORY OPTICIANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

31/07/2431 July 2024 Change of details for Mr Martin Memory as a person with significant control on 2024-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Change of share class name or designation

View Document

23/08/2323 August 2023 Particulars of variation of rights attached to shares

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Cessation of Nowyousee Limited as a person with significant control on 2023-08-09

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Particulars of variation of rights attached to shares

View Document

31/05/2331 May 2023 Notification of Catherine Memory as a person with significant control on 2023-05-11

View Document

30/05/2330 May 2023 Notification of Nowyousee Limited as a person with significant control on 2023-05-11

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/05/2330 May 2023 Notification of Martin Memory as a person with significant control on 2023-05-11

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

22/05/2322 May 2023 Change of share class name or designation

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

12/05/2312 May 2023 Change of details for Ho2 Management Limited as a person with significant control on 2023-05-11

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

06/10/196 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/10/196 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 ADOPT ARTICLES 29/07/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / HO2 MANAGEMENT LIMITED / 29/07/2019

View Document

23/05/1923 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2018

View Document

12/04/1912 April 2019 PREVSHO FROM 16/05/2019 TO 31/12/2018

View Document

14/02/1914 February 2019 16/05/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 PREVEXT FROM 31/03/2018 TO 16/05/2018

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 2.00

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 44B SALISBURY STREET AMESBURY SALISBURY WILTSHIRE SP4 7HD

View Document

30/09/1830 September 2018 ADOPT ARTICLES 22/08/2018

View Document

07/09/187 September 2018 ADOPT ARTICLES 22/08/2018

View Document

21/06/1821 June 2018 CESSATION OF MARTIN MEMORY AS A PSC

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

05/06/185 June 2018 SUB-DIVISION 15/05/18

View Document

29/05/1829 May 2018 ADOPT ARTICLES 15/05/2018

View Document

16/05/1816 May 2018 Annual accounts for year ending 16 May 2018

View Accounts

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 19/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE MEMORY / 19/04/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 CESSATION OF JOHN MEMORY AS A PSC

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MEMORY

View Document

25/04/1825 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HALEY

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN MEMORY / 30/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 30/10/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE MEMORY / 30/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE MEMORY / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND HAYLEY / 02/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY CATHRINE MEMORY

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 17/12/2015

View Document

20/11/1520 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY BETTY MEMORY

View Document

19/11/1519 November 2015 SECRETARY APPOINTED CATHRINE MEMORY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEMORY / 20/02/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR PAUL DESMOND HAYLEY

View Document

24/02/1224 February 2012 ALTER ARTICLES 16/02/2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS CATHERINE MARY MEMORY

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEMORY / 02/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEMORY / 02/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU

View Document

15/12/0315 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLAY & WRIGHT LIMITED


  • 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