Advanced company searchLink opens in new window

MEMORY MATTERS CIC

Company number 07285140

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)
25 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
25 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
29 Sep 2022 AP01 Appointment of Mr Gregg Harding as a director on 1 September 2022
03 Aug 2022 PSC04 Change of details for Mrs Catherine Anne Smith as a person with significant control on 31 July 2022
03 Aug 2022 PSC07 Cessation of Laura Jessica Walker as a person with significant control on 31 July 2022
03 Aug 2022 TM01 Termination of appointment of Laura Jessica Walker as a director on 31 July 2022
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
07 Feb 2022 CERTNM Company name changed memory matters south west COMMUNITY INTEREST COMPANY\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
12 Nov 2021 PSC04 Change of details for Mrs Laura Jessica Walker as a person with significant control on 12 November 2021
12 Nov 2021 PSC04 Change of details for Mrs Catherine Anne Smith as a person with significant control on 12 November 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
11 Mar 2021 AP01 Appointment of Mr Andrew Robert Huckerby as a director on 17 December 2020
29 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
15 Aug 2020 AD01 Registered office address changed from 69a New George St Moments 69a New George Street Plymouth PL1 1RJ England to Moments, 69a New George Street Plymouth PL1 1RJ on 15 August 2020
19 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 CH01 Director's details changed for Mrs Catherine Anne Smith on 25 February 2020
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
10 Sep 2017 AD01 Registered office address changed from Whitleigh Four Greens Hq Whitleigh Green Plymouth Devon PL5 4DD England to 69a New George St Moments 69a New George Street Plymouth PL1 1RJ on 10 September 2017
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates