Advanced company searchLink opens in new window

HAND MEMORY LTD

Company number 10402607

Filter by category

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)
23 Sep 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
10 May 2024 AA Total exemption full accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 30 September 2021
12 Feb 2022 AD01 Registered office address changed from Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 12 February 2022
22 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
06 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
04 Sep 2019 CH01 Director's details changed for Mr Imre Kovacs on 1 August 2019
04 Sep 2019 PSC04 Change of details for Mr Imre Kovacs as a person with significant control on 1 August 2019
22 May 2019 CH01 Director's details changed for Mr Imre Kovacs on 21 May 2019
21 May 2019 PSC04 Change of details for Mr Imre Kovacs as a person with significant control on 5 May 2019
21 May 2019 AA Accounts for a dormant company made up to 30 September 2018
21 May 2019 TM01 Termination of appointment of Daniel Kovacs as a director on 5 May 2019
21 May 2019 TM01 Termination of appointment of Imre Mark Kovacs as a director on 5 May 2019
04 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Your Accountancy Solutions 27 Austin Friars London EC2N 2QP United Kingdom to Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS on 6 April 2017
06 Apr 2017 AD01 Registered office address changed from Your Accountancy Solutions 27 Austin Friars London EC2N 2QP United Kingdom to Your Accountancy Solutions 27 Austin Friars London EC2N 2QP on 6 April 2017
29 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-29
  • GBP 100