Advanced company searchLink opens in new window

MYISLAND LIMITED

Company number 05465695

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)
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