Advanced company searchLink opens in new window

MYRMIDON BOOKS LIMITED

Company number 05498285

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)
04 Feb 2025 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to 18 High Buston Alnmouth Alnwick Northumberland NE66 3QH on 4 February 2025
04 Feb 2025 CH01 Director's details changed for Mr Edward James Handyside on 23 January 2025
04 Feb 2025 AD04 Register(s) moved to registered office address Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
23 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
23 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
06 Jan 2023 PSC04 Change of details for Mr Edward James Handyside as a person with significant control on 12 January 2022
06 Jan 2023 PSC07 Cessation of Katherine Jennifer Gillian Nash as a person with significant control on 12 January 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 TM01 Termination of appointment of Julie Cunningham Handyside as a director on 19 September 2018
19 Sep 2018 TM02 Termination of appointment of Julie Cunningham Handyside as a secretary on 19 September 2018
09 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 TM01 Termination of appointment of Katherine Jennifer Gillian Nash as a director on 4 September 2017
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates