Advanced company searchLink opens in new window

MYED LIMITED

Company number 06977120

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)
03 Sep 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
05 Apr 2024 CH01 Director's details changed for Professor Upkar Singh Pardesi on 2 April 2024
05 Apr 2024 CH01 Director's details changed for Harmil Singh Pardesi on 2 April 2024
05 Apr 2024 CH01 Director's details changed for Eamon Pardesi on 2 April 2024
05 Apr 2024 PSC04 Change of details for Professor Upkar Singh Pardesi as a person with significant control on 2 April 2024
05 Apr 2024 AD01 Registered office address changed from 124 City Road City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom to 124 City Road City Road London EC1V 2NX on 5 April 2024
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
14 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
11 Apr 2023 TM01 Termination of appointment of Herminder Kaur Channa as a director on 31 March 2023
13 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
04 Aug 2021 TM01 Termination of appointment of Christian Shaw Howes as a director on 1 July 2021
05 Mar 2021 AP01 Appointment of Mrs Herminder Kaur Channa as a director on 1 March 2021
15 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2020 CH01 Director's details changed for Professor Upkar Singh Pardesi on 15 August 2017
25 Aug 2020 PSC01 Notification of Eamon Pardesi as a person with significant control on 17 July 2020
25 Aug 2020 PSC01 Notification of Harmil Pardesi as a person with significant control on 17 July 2020
25 Aug 2020 PSC04 Change of details for Professor Upkar Singh Pardesi as a person with significant control on 17 July 2020
25 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
16 Jun 2020 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT to Unit 6 Queens Yard White Post Lane London E9 5EN on 16 June 2020
19 May 2020 AP01 Appointment of Mr Christian Shaw Howes as a director on 15 May 2020
06 May 2020 AAMD Amended total exemption full accounts made up to 31 December 2018