- Company Overview for MYRMIDON BOOKS LIMITED (05498285)
- Filing history for MYRMIDON BOOKS LIMITED (05498285)
- People for MYRMIDON BOOKS LIMITED (05498285)
- Charges for MYRMIDON BOOKS LIMITED (05498285)
- More for MYRMIDON BOOKS LIMITED (05498285)
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 |