Advanced company searchLink opens in new window

MEMSET LTD

Company number 04504980

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
21 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
15 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 SH02 Statement of capital on 15 March 2021
  • GBP 124.8626
15 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with updates
03 Mar 2021 AP01 Appointment of Mr Reece Garethe Donovan as a director on 1 October 2020
29 Dec 2020 AA Accounts for a small company made up to 31 March 2020
23 Nov 2020 TM01 Termination of appointment of Angus Macsween as a director on 30 September 2020
26 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
18 Mar 2020 AP03 Appointment of Mr Andrew James Mcdonald as a secretary on 12 March 2020
18 Mar 2020 TM01 Termination of appointment of Kenneth Ronald Smith as a director on 12 March 2020
18 Mar 2020 TM01 Termination of appointment of Annalisa O'rourke as a director on 12 March 2020
18 Mar 2020 PSC02 Notification of Iomart Group Plc as a person with significant control on 12 March 2020
18 Mar 2020 PSC07 Cessation of Nicholas Jeremy Craig-Wood as a person with significant control on 12 March 2020
18 Mar 2020 PSC07 Cessation of Kate Helen Bishopwood as a person with significant control on 12 March 2020
18 Mar 2020 AD01 Registered office address changed from Building 87 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to 3rd Floor 11-21 Paul Street London EC2A 4JU on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Nicholas Jeremy Craig-Wood as a director on 12 March 2020
18 Mar 2020 TM01 Termination of appointment of Michael John Bradford as a director on 12 March 2020
18 Mar 2020 TM01 Termination of appointment of Christopher Derek Burden as a director on 12 March 2020
18 Mar 2020 TM02 Termination of appointment of Suzanne Bennett as a secretary on 12 March 2020
18 Mar 2020 AP01 Appointment of Mr Scott Thomas Cunningham as a director on 12 March 2020
18 Mar 2020 AP01 Appointment of Mr Angus Macsween as a director on 12 March 2020
18 Mar 2020 MR01 Registration of charge 045049800002, created on 13 March 2020
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 473,926.18