- Company Overview for MYODYNAMICS LTD (07628066)
- Filing history for MYODYNAMICS LTD (07628066)
- People for MYODYNAMICS LTD (07628066)
- Charges for MYODYNAMICS LTD (07628066)
- More for MYODYNAMICS LTD (07628066)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 29 March 2024 to 28 March 2024 | |
25 Jul 2024 | PSC04 | Change of details for Miss Eva Maria Tanner as a person with significant control on 23 July 2024 | |
23 Jul 2024 | AD01 | Registered office address changed from Huntsmans House Blandford Road Bere Regis Wareham Dorset BH20 7JH England to Stromlo 4a the Green Steventon Abingdon Oxon OX13 6RP on 23 July 2024 | |
23 Jul 2024 | PSC04 | Change of details for Miss Eva Maria Tanner as a person with significant control on 23 July 2024 | |
23 Jul 2024 | CH01 | Director's details changed for Miss Eva Tanner on 23 July 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 29 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 29 March 2022 | |
02 Mar 2023 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
19 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
27 Apr 2022 | CH01 | Director's details changed for Miss Eva Tanner on 27 April 2022 | |
25 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | AD01 | Registered office address changed from Poplar Farm Bagber Sturminster Newton DT10 2HS England to Huntsmans House Blandford Road Bere Regis Wareham Dorset BH20 7JH on 14 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
16 Oct 2020 | MR01 | Registration of charge 076280660001, created on 7 October 2020 | |
08 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
12 May 2020 | AD01 | Registered office address changed from 95 Hanney Road Steventon Abingdon Oxfordshire OX13 6AN England to Poplar Farm Bagber Sturminster Newton DT10 2HS on 12 May 2020 | |
07 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |