About

Registered Number: 03391802
Date of Incorporation: 25/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Park Accounts, 1 Approach Road, Raynes Park, London, SW20 8BA

 

Memtech Software Engineering Ltd was registered on 25 June 1997 and has its registered office in Raynes Park, London, it's status at Companies House is "Active". There are 2 directors listed as Crafts, Paul William Edward, O'shea, David for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAFTS, Paul William Edward 25 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
O'SHEA, David 25 June 1997 20 August 1997 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 17 January 2015
CH01 - Change of particulars for director 12 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 30 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 29 April 2003
225 - Change of Accounting Reference Date 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 24 May 2002
225 - Change of Accounting Reference Date 03 April 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 13 May 1999
225 - Change of Accounting Reference Date 16 March 1999
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
NEWINC - New incorporation documents 25 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.