- Company Overview for MYISLAND LIMITED (05465695)
- Filing history for MYISLAND LIMITED (05465695)
- People for MYISLAND LIMITED (05465695)
- Charges for MYISLAND LIMITED (05465695)
- More for MYISLAND LIMITED (05465695)
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) |
---|---|---|---|
08 Oct 2024 | CH01 | Director's details changed for Mr Matthew David Scriven on 8 October 2024 | |
08 Oct 2024 | CH03 | Secretary's details changed for Mrs Joanne Scriven on 8 October 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 8 October 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
12 Dec 2022 | CH01 | Director's details changed for Mr Matthew David Scriven on 12 December 2022 | |
12 Dec 2022 | CH03 | Secretary's details changed for Mrs Joanne Scriven on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 12 December 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
02 Mar 2022 | CH03 | Secretary's details changed for Miss Joanne Cox on 1 March 2021 | |
25 Feb 2022 | PSC04 | Change of details for Mr Matthew David Scriven as a person with significant control on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Matthew David Scriven on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Matthew David Scriven on 25 February 2022 | |
25 Feb 2022 | CH03 | Secretary's details changed for Miss Joanne Cox on 25 February 2022 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
14 Jul 2020 | AD01 | Registered office address changed from 16 Melstock Road Birmingham B14 7nd to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 14 July 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 |