- Company Overview for MYI ACQUIROR LIMITED (07739476)
- Filing history for MYI ACQUIROR LIMITED (07739476)
- People for MYI ACQUIROR LIMITED (07739476)
- Charges for MYI ACQUIROR LIMITED (07739476)
- More for MYI ACQUIROR LIMITED (07739476)
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) |
---|---|---|---|
10 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
22 Dec 2018 | MR04 | Satisfaction of charge 077394760003 in full | |
22 Dec 2018 | MR04 | Satisfaction of charge 077394760002 in full | |
22 Dec 2018 | MR04 | Satisfaction of charge 077394760004 in full | |
21 Dec 2018 | MR01 | Registration of charge 077394760005, created on 19 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
16 Jul 2018 | AP01 | Appointment of Ross Landsbaum as a director on 2 July 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Toby Matthew Skelton as a director on 29 March 2018 | |
21 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
22 Aug 2017 | PSC05 | Change of details for Myi Uk Holdings (No.1) Limited as a person with significant control on 22 August 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 | |
22 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
11 Jul 2016 | AP01 | Appointment of Alex Rolfe as a director on 7 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Casey Lynch as a director on 19 May 2016 | |
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
15 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
11 Jun 2014 | MR01 | Registration of charge 077394760003 | |
11 Jun 2014 | MR01 | Registration of charge 077394760004 | |
02 Jun 2014 | MR01 | Registration of charge 077394760002 | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 |