- Company Overview for MEMORY MATTERS CIC (07285140)
- Filing history for MEMORY MATTERS CIC (07285140)
- People for MEMORY MATTERS CIC (07285140)
- More for MEMORY MATTERS CIC (07285140)
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) |
---|---|---|---|
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from Airport Business Centre Thornbury Road Plymouth Devon PL6 7PP to Whitleigh Four Greens Hq Whitleigh Green Plymouth Devon PL5 4DD on 26 August 2016 | |
20 Jun 2016 | AR01 | Annual return made up to 15 June 2016 no member list | |
07 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 15 June 2015 no member list | |
28 Apr 2015 | AP01 | Appointment of Dr Stephen William Pearson as a director on 28 April 2015 | |
23 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 34 Lake View Close Plymouth Devon PL5 4LX to Airport Business Centre Thornbury Road Plymouth Devon PL6 7PP on 29 August 2014 | |
10 Jul 2014 | AR01 | Annual return made up to 15 June 2014 no member list | |
11 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 15 June 2013 no member list | |
23 Jan 2013 | AP01 | Appointment of Mr Gareth Nicholas Hart as a director | |
26 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 15 June 2012 no member list | |
09 Jul 2012 | CH01 | Director's details changed for Laura Jessica Michael on 9 July 2012 | |
24 Nov 2011 | TM01 | Termination of appointment of Michael Stead as a director | |
24 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 15 June 2011 no member list | |
16 Jun 2011 | TM01 | Termination of appointment of Josephine Hague as a director | |
15 Jun 2010 | CICINC | Incorporation of a Community Interest Company |