MEMORY RECALL 3 LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Change of details for Mr Richard John Wolstenholme as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mrs Sarah Jane Wolstenholme as a person with significant control on 2025-01-13

View Document

09/01/259 January 2025 Change of details for Mr Richard John Wolstenholme as a person with significant control on 2018-10-31

View Document

09/01/259 January 2025 Change of details for Mr Richard John Wolstenholme as a person with significant control on 2018-10-30

View Document

09/01/259 January 2025 Notification of Sarah Jane Wolstenholme as a person with significant control on 2016-04-06

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

26/11/1926 November 2019 Registered office address changed from , Unit 7 Maisies Way, South Normanton, Alfreton, DE55 2DS, England to 12 Bertrand Avenue Clay Cross Chesterfield S45 9JX on 2019-11-26

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063878940002

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063878940001

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MRS LISA LOUISE STREET

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM CLOUGH BANK WORKS DOWNGATE DRIVE CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 8BT

View Document

16/05/1816 May 2018 Registered office address changed from , Clough Bank Works Downgate Drive, Carlisle Street East, Sheffield, South Yorkshire, S4 8BT to 12 Bertrand Avenue Clay Cross Chesterfield S45 9JX on 2018-05-16

View Document

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY HAZEL FIRTH

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WOLSTENHOLME / 05/10/2009

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM MOORSEATS HALL, OUTSEATS HATHERSAGE DERBYSHIRE S32 1BR

View Document

15/10/0815 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

02/10/072 October 2007 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