Advanced company searchLink opens in new window

MYTAG. LIMITED

Company number 08039799

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)
31 Oct 2024 AP01 Appointment of Mr David Jonathan Fuller-Watts as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Ian Steven Kenny as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Andrea Horn as a director on 29 October 2024
31 Oct 2024 TM01 Termination of appointment of Michael Arthur George as a director on 29 October 2024
21 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 20 April 2024
27 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 20 April 2024
19 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
19 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Jun 2024 TM01 Termination of appointment of John Charles as a director on 5 June 2024
09 May 2024 RP04CS01 Second filing of Confirmation Statement dated 20 April 2024
22 Apr 2024 CS01 20/04/24 Statement of Capital gbp 1151
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/05/2024, again on 27/09/2024 and again on 21/10/2024.
15 Apr 2024 SH06 Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 1,150
05 Feb 2024 TM01 Termination of appointment of Paul John Kenny as a director on 5 February 2024
13 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 08/11/2024.
28 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/11/2024
14 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Sep 2021 CH01 Director's details changed for Mr Ian Steven Kenny on 14 September 2021
08 Sep 2021 AD01 Registered office address changed from , C/O Bevan Buckland Llp Langdon House, Langdon Road, Swansea, SA1 8QY, Wales to 4 Beacon House Kempson Way Bury St. Edmunds IP32 7AR on 8 September 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 08/11/2024.
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 1,211
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 1,211
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 1,211
13 Nov 2020 AA Total exemption full accounts made up to 30 April 2020