- Company Overview for MENDMYI LTD (07705267)
- Filing history for MENDMYI LTD (07705267)
- People for MENDMYI LTD (07705267)
- More for MENDMYI LTD (07705267)
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) |
---|---|---|---|
22 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Mar 2017 | CH01 | Director's details changed for Mr Roscoe Jacob Gibbs on 24 March 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Mr Riki Kim Baker on 24 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 46 Arrendene Road Haverhill CB9 9JT to 20-22 Wenlock Road London N1 7GU on 22 March 2017 | |
12 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
28 Oct 2015 | AP01 | Appointment of Mr Roscoe Jacob Gibbs as a director on 27 October 2015 | |
28 Oct 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Daniel Frazer Jarrold as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of David Nicholas Mills as a director on 12 October 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
01 Mar 2012 | AP01 | Appointment of Mr David Nicholas Mills as a director | |
01 Mar 2012 | AP01 | Appointment of Mr Daniel Frazer Jarrold as a director |