- Company Overview for MYCOND LIMITED (09146179)
- Filing history for MYCOND LIMITED (09146179)
- People for MYCOND LIMITED (09146179)
- More for MYCOND LIMITED (09146179)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 July 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
26 Nov 2024 | AD01 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to C/O Online Account Filing Limited 42-44 Bishopsgate London EC2N 4AH on 26 November 2024 | |
03 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
09 Nov 2023 | AD01 | Registered office address changed from Unit 21001 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 9 November 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Ivan Shuba as a director on 30 October 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Luther Antoine Yahnick Denis as a director on 30 October 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
12 Dec 2022 | PSC01 | Notification of Ivan Shuba as a person with significant control on 6 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of David Edmundo Menotti Valdes as a person with significant control on 6 December 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
05 Jul 2021 | TM01 | Termination of appointment of Alfred Victor Brewster as a director on 8 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Luther Antoine Yahnick Denis as a director on 8 June 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
09 Jul 2020 | AD01 | Registered office address changed from Suite 1 5 Percy Street Fitzrovia London W1T 1DG to Unit 21001 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 9 July 2020 | |
20 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |