Advanced company searchLink opens in new window

MYCOS SERVICES LIMITED

Company number 07161967

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
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