- Company Overview for MEMSET LTD (04504980)
- Filing history for MEMSET LTD (04504980)
- People for MEMSET LTD (04504980)
- Charges for MEMSET LTD (04504980)
- More for MEMSET LTD (04504980)
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
|
|
30 Mar 2021 | SH02 |
Statement of capital on 15 March 2021
|
|
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
|