MEMORYPROJECT LTD

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/11/2324 November 2023 Registered office address changed from 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland to 19 Bridge Street Kilkeel BT34 4AD on 2023-11-24

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/08/199 August 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM UNIT 290 MOAT HOUSE 54 BLOOMFIELD AVENUE BELFAST BT5 5AD UNITED KINGDOM

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCESS ALMAZAN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MS PRINCESS ALMAZAN

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NESBITT

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 8 BRICKHILL PARK NEWTOWNABBEY BT36 5NZ UNITED KINGDOM

View Document

25/03/1925 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information