Advanced company searchLink opens in new window

MYRYAD SYSTEMS LIMITED

Company number 02877962

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)
05 Aug 2014 AD01 Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ on 5 August 2014
24 Jul 2014 MR01 Registration of charge 028779620004, created on 17 July 2014
20 Mar 2014 CH01 Director's details changed for Nicola Ann Spence on 20 March 2014
13 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 448,308
23 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
06 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
08 Sep 2011 TM01 Termination of appointment of Glenn Mcclelland as a director
08 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
13 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
18 May 2010 AA Accounts for a dormant company made up to 31 August 2009
03 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Nicola Ann Spence on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Glenn Brady Mcclelland on 3 December 2009
28 Oct 2009 AP03 Appointment of Mr Mark John Wilson as a secretary
28 Oct 2009 TM02 Termination of appointment of Adrian Huckerby as a secretary
24 Jun 2009 AA Full accounts made up to 31 August 2008
14 Jan 2009 363a Return made up to 01/12/08; full list of members
07 Feb 2008 AA Full accounts made up to 31 August 2007
17 Dec 2007 363a Return made up to 01/12/07; full list of members
19 Dec 2006 AA Full accounts made up to 31 August 2006