- Company Overview for MYRENE SIGNS LIMITED (03041076)
- Filing history for MYRENE SIGNS LIMITED (03041076)
- People for MYRENE SIGNS LIMITED (03041076)
- Charges for MYRENE SIGNS LIMITED (03041076)
- More for MYRENE SIGNS LIMITED (03041076)
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) |
---|---|---|---|
28 Nov 2024 | PSC05 | Change of details for Myrene Holdings Limited as a person with significant control on 15 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mr Nicholas James Spray on 15 November 2024 | |
20 Nov 2024 | TM02 | Termination of appointment of Alfred James Spray as a secretary on 15 November 2024 | |
20 Nov 2024 | CH01 | Director's details changed for Mr Nicholas James Spray on 15 November 2024 | |
20 Nov 2024 | CH01 | Director's details changed for Mr Nicholas James Spray on 15 November 2024 | |
03 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
25 Feb 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
18 Feb 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
07 Oct 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
08 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 24 Tudor Close Woodford Green Essex IG8 0LF on 25 April 2018 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|