Advanced company searchLink opens in new window

MEMORIA LIMITED

Company number 06803359

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)
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 7,491,422
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
10 Aug 2022 AA Accounts for a small company made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
10 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 3,591,422
10 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 SH19 Statement of capital on 10 January 2022
  • GBP 2,591,422
10 Jan 2022 SH20 Statement by Directors
10 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 CAP-SS Solvency Statement dated 23/12/21
01 Oct 2021 PSC08 Notification of a person with significant control statement
30 Sep 2021 PSC07 Cessation of Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 30 September 2021
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
14 Jun 2021 PSC02 Notification of Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 10 May 2021
14 Jun 2021 PSC07 Cessation of Howard Osmond Paul Hodgson as a person with significant control on 10 May 2021
14 Jun 2021 PSC07 Cessation of Michael Anthony Hackney as a person with significant control on 10 May 2021
26 May 2021 AP01 Appointment of Anthony Geoffrey David Esse as a director on 10 May 2021
21 May 2021 AP01 Appointment of Christopher James Affleck Penney as a director on 10 May 2021
21 May 2021 AP03 Appointment of Randi Weaver as a secretary on 10 May 2021
21 May 2021 TM02 Termination of appointment of Michael Anthony Hackney as a secretary on 10 May 2021
21 May 2021 TM01 Termination of appointment of Michael Anthony Hackney as a director on 10 May 2021
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities