- Company Overview for MYED LIMITED (06977120)
- Filing history for MYED LIMITED (06977120)
- People for MYED LIMITED (06977120)
- Charges for MYED LIMITED (06977120)
- More for MYED LIMITED (06977120)
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 |