MEMORY RECALL 3 LIMITED

12 Bertrand Avenue 12 Bertrand Avenue, Chesterfield, S45 9JX, England
StatusACTIVE
Company No.06387894
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

MEMORY RECALL 3 LIMITED is an active private limited company with number 06387894. It was incorporated 16 years, 9 months, 10 days ago, on 02 October 2007. The company address is 12 Bertrand Avenue 12 Bertrand Avenue, Chesterfield, S45 9JX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr Richard John Wolstenholme

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

Old address: Unit 7 Maisies Way South Normanton Alfreton DE55 2DS England

New address: 12 Bertrand Avenue Clay Cross Chesterfield S45 9JX

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 26 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063878940002

Charge creation date: 2019-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063878940001

Charge creation date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Louise Street

Appointment date: 2018-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Change date: 2018-05-16

Old address: Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT

New address: Unit 7 Maisies Way South Normanton Alfreton DE55 2DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Firth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change sail address company

Date: 07 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mr Richard John Wolstenholme

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 17/10/2008 from moorseats hall, outseats hathersage derbyshire S32 1BR

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLOON BOUTIQUE LIMITED

2 THE OLD SMITHY CHURCH ROAD,ST. HELENS,WA11 8HD

Number:11075854
Status:ACTIVE
Category:Private Limited Company

BATHURST ESTATES LTD

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:09554035
Status:ACTIVE
Category:Private Limited Company

BLACKWINES LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10919557
Status:ACTIVE
Category:Private Limited Company

CYBER LABS SECURITY LTD

UNIT 5 BEVAN COURT BEVAN CLOSE,WELLINGBOROUGH,NN8 4BL

Number:11154711
Status:ACTIVE
Category:Private Limited Company

JIANKO INDUSTRIAL&TRADING CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09611300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THEATRESIGN TRAINING LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09587622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source