- Company Overview for MYTAG. LIMITED (08039799)
- Filing history for MYTAG. LIMITED (08039799)
- People for MYTAG. LIMITED (08039799)
- Charges for MYTAG. LIMITED (08039799)
- More for MYTAG. LIMITED (08039799)
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) |
---|---|---|---|
20 Apr 2020 | CS01 |
Confirmation statement made on 20 April 2020 with updates
|
|
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 May 2019
|
|
08 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 May 2019
|
|
08 Aug 2019 | SH03 | Purchase of own shares. | |
08 Aug 2019 | SH03 | Purchase of own shares. | |
29 May 2019 | CS01 |
Confirmation statement made on 20 April 2019 with updates
|
|
18 Apr 2019 | AD01 | Registered office address changed from , Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN to 4 Beacon House Kempson Way Bury St. Edmunds IP32 7AR on 18 April 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 May 2018 | CS01 |
Confirmation statement made on 20 April 2018 with updates
|
|
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | CS01 |
Confirmation statement made on 20 April 2017 with updates
|
|
08 May 2017 | AP01 | Appointment of Mrs Andrea Horn as a director on 6 April 2017 | |
08 May 2017 | AP01 | Appointment of Paul John Kenny as a director on 6 April 2017 | |
08 May 2017 | AP01 | Appointment of Ian Steven Kenny as a director on 6 April 2017 | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 10 October 2016
|
|
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Brynley Richards Cole as a director on 22 September 2016 | |
19 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|