- Company Overview for MYA BLUE UK LIMITED (04090798)
- Filing history for MYA BLUE UK LIMITED (04090798)
- People for MYA BLUE UK LIMITED (04090798)
- Charges for MYA BLUE UK LIMITED (04090798)
- More for MYA BLUE UK LIMITED (04090798)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
08 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | CH01 | Director's details changed for Lindsey Brown on 26 July 2022 | |
27 Jul 2022 | CH03 | Secretary's details changed for Mrs Susan Elizabeth Brown on 26 July 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
08 Apr 2020 | PSC01 | Notification of Lindsey Brown as a person with significant control on 7 April 2020 | |
08 Apr 2020 | PSC07 | Cessation of M-Tech (Uk) Limited as a person with significant control on 7 April 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
01 Nov 2019 | CH01 | Director's details changed for Miss Vanessa Brown on 29 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | AD01 | Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to C/O Ledger Sparks Ltd Airport House, Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ on 30 May 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2016
|