Advanced company searchLink opens in new window

MYPROCESS LIMITED

Company number 06856778

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)
28 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
04 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
28 Jul 2016 TM01 Termination of appointment of Sean Vernon Young as a director on 24 June 2016
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 90
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 90
21 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 90
21 Apr 2014 CH01 Director's details changed for Mr Sean Vernon Young on 1 July 2013
21 Apr 2014 CH01 Director's details changed for Mr Ronald Vaughn Haybittle on 25 February 2013
10 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
11 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
11 May 2013 CH01 Director's details changed for Mr Ronald Vaughn Haybittle on 25 February 2013
11 May 2013 AD01 Registered office address changed from 9 Heron Close Farnham Surrey GU9 8WF United Kingdom on 11 May 2013
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Aug 2010 CH01 Director's details changed for Mr Ronald Vaughn Haybittle on 1 August 2010
05 Aug 2010 AD01 Registered office address changed from 15 Regal Heights Western Lane Odiham Hook Hants RG29 1TT United Kingdom on 5 August 2010
01 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
01 May 2010 CH01 Director's details changed for Mr Ronald Vaughn Haybittle on 24 March 2010
18 Aug 2009 288b Appointment terminated director gary maddison