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)
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