- 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) |
---|---|---|---|
11 Jul 2019 | MR04 | Satisfaction of charge 4 in full | |
01 Apr 2019 | AD01 | Registered office address changed from 1-3 Dufferin Street London EC1Y 8NA England to 91 Wimpole Street London W1G 0EF on 1 April 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr John Clifford Hailstone as a director on 1 March 2019 | |
04 Mar 2019 | AA | Full accounts made up to 31 May 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
05 Mar 2018 | AA | Full accounts made up to 31 May 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
03 Apr 2017 | AA | Full accounts made up to 31 May 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from Venture House Fourth Floor 27 - 29 Glasshouse Street London W1B 5DF to 1-3 Dufferin Street London EC1Y 8NA on 16 February 2017 | |
29 Nov 2016 | MR01 | Registration of charge 071619670006, created on 18 November 2016 | |
22 Nov 2016 | MR01 | Registration of charge 071619670005, created on 18 November 2016 | |
09 May 2016 | CH01 | Director's details changed for Miss Lesley Taylor on 9 May 2016 | |
07 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
18 Feb 2016 | AP01 | Appointment of Mr Kevin Cruickshank as a director on 1 December 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of Kevin Cruickshank as a director on 1 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AP01 | Appointment of Mr Kevin Cruickshank as a director on 1 December 2015 | |
16 Feb 2016 | TM01 | Termination of appointment of William Graham as a director on 30 November 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
10 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
06 Oct 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
07 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
03 Jul 2013 | AP03 | Appointment of Mr Robert Kevin Watson as a secretary |