Advanced company searchLink opens in new window

MY LIFE DOX LTD

Company number 09423146

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)
21 Jan 2025 TM01 Termination of appointment of Patrick Henry Mousley as a director on 11 December 2024
21 Jan 2025 AP01 Appointment of Mr Samuel Dunbar Grice as a director on 6 January 2025
21 Jan 2025 AP01 Appointment of Mr Daniel Peter Marsh as a director on 12 January 2025
02 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 17 October 2024
17 Oct 2024 CS01 17/10/24 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/12/2024
05 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 TM01 Termination of appointment of Natalie Joanne Mousley as a director on 22 November 2023
22 Nov 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with updates
02 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 AD01 Registered office address changed from Units 31-35 Pate Road Melton Mowbray LE13 0RG England to Orion House Barn Hill Stamford PE9 2AE on 2 December 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
01 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 AP01 Appointment of Mrs Natalie Joanne Mousley as a director on 19 October 2020
19 Oct 2020 PSC07 Cessation of Duncan John Sims as a person with significant control on 19 October 2020
06 Oct 2020 TM02 Termination of appointment of Duncan John Sims as a secretary on 6 October 2020
06 Oct 2020 TM01 Termination of appointment of Duncan John Sims as a director on 6 October 2020
20 Aug 2020 AD01 Registered office address changed from Pera Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Units 31-35 Pate Road Melton Mowbray LE13 0RG on 20 August 2020