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)
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 08/11/2024.
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
  • GBP 1,208
08 Aug 2019 SH06 Cancellation of shares. Statement of capital on 24 May 2019
  • GBP 1,208
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 08/11/2024.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/11/2024
11 May 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,219
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 08/11/2024.
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
  • GBP 1,207
03 May 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,087
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
  • GBP 1,010
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
  • GBP 1,010
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
  • GBP 1,010