- Company Overview for MYCOS SERVICES LIMITED (07161967)
- Filing history for MYCOS SERVICES LIMITED (07161967)
- People for MYCOS SERVICES LIMITED (07161967)
- Charges for MYCOS SERVICES LIMITED (07161967)
- More for MYCOS SERVICES LIMITED (07161967)
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 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
29 Feb 2024 | PSC02 | Notification of Compello Services Group Ltd as a person with significant control on 29 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of John Clifford Hailstone as a person with significant control on 29 February 2024 | |
28 Feb 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from Churchill Court 3 C/O Tgi Life Sciences Ltd Manor Royal Crawley RH10 9LU England to The Beehive, Suite 021 C/O Tgi Life Sciences Beehive Ring Road Crawley West Sussex RH6 0PA on 20 December 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
27 Feb 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Lesley Taylor-Philip as a director on 31 August 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
27 May 2022 | CERTNM |
Company name changed engage psg LIMITED\certificate issued on 27/05/22
|
|
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
04 May 2022 | PSC01 | Notification of John Clifford Hailstone as a person with significant control on 3 May 2022 | |
04 May 2022 | PSC07 | Cessation of Lesley Taylor-Philip as a person with significant control on 3 May 2022 | |
24 Feb 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 May 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to Churchill Court 3 C/O Tgi Life Sciences Ltd Manor Royal Crawley RH10 9LU on 5 March 2020 | |
28 Feb 2020 | AA | Full accounts made up to 31 May 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
02 Oct 2019 | TM01 | Termination of appointment of Kevin Cruickshank as a director on 31 August 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
11 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2019 | MR04 | Satisfaction of charge 3 in full |