Advanced company searchLink opens in new window

MY6 LIMITED

Company number 04466896

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)
22 Aug 2024 AD01 Registered office address changed from PO Box 4385 04466896 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 August 2024
05 Aug 2024 AA Micro company accounts made up to 31 October 2023
01 Aug 2024 AA Micro company accounts made up to 31 October 2022
27 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 RP05 Registered office address changed to PO Box 4385, 04466896 - Companies House Default Address, Cardiff, CF14 8LH on 28 November 2023
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2023 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 14 June 2023
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 October 2021
21 Feb 2022 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022
08 Sep 2021 PSC04 Change of details for Mr Jason Kingsley Drummond as a person with significant control on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Mr Jason Kingsley Drummond on 8 September 2021
31 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
28 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
05 Feb 2021 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 5 February 2021
05 Feb 2021 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 5 February 2021
26 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
19 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with updates