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)
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION Clarification second filed AP01 for william graham
21 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
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