- Company Overview for MYPROCESS LIMITED (06856778)
- Filing history for MYPROCESS LIMITED (06856778)
- People for MYPROCESS LIMITED (06856778)
- More for MYPROCESS LIMITED (06856778)
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
|
|
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
|
|
21 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
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 |