Advanced company searchLink opens in new window

MEMORIA LIVING MATTERS LIMITED

Company number 11345261

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
17 Jan 2023 CH01 Director's details changed for Mr Christopher James Affleck Penney on 17 January 2023
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Aug 2022 CH01 Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on 1 August 2022
12 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
01 Jun 2021 AP01 Appointment of Howard Osmond Paul Hodgson as a director on 10 May 2021
01 Jun 2021 AP01 Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 10 May 2021
26 May 2021 AP01 Appointment of Anthony Geoffrey David Esse 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 TM01 Termination of appointment of Michael Anthony Hackney as a director on 10 May 2021
21 May 2021 AP01 Appointment of Christopher James Affleck Penney as a director on 10 May 2021
09 Feb 2021 AA Micro company accounts made up to 31 December 2019
14 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
03 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
03 May 2020 CH01 Director's details changed for Mr Michael Anthony Hackney on 2 May 2020
17 Feb 2020 PSC02 Notification of Low Cost Funeral Limited as a person with significant control on 17 February 2020
17 Feb 2020 PSC07 Cessation of Memoria 452 Limited as a person with significant control on 17 February 2020
07 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
15 Aug 2019 AD01 Registered office address changed from C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS on 15 August 2019
22 Jul 2019 PSC02 Notification of Memoria 452 Limited as a person with significant control on 22 July 2019
22 Jul 2019 PSC07 Cessation of Capital Law Nominees Limited as a person with significant control on 22 July 2019
03 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates