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)
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 PSC04 Change of details for Mr Duncan John Sims as a person with significant control on 6 February 2017
26 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 26 June 2019
18 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
04 Apr 2018 AD01 Registered office address changed from Kelmercourt House 102 Sale Lane Tyldesley Manchester M29 8PZ England to Pera Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 4 April 2018
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
12 Feb 2018 PSC01 Notification of Patrick Henry Mousley as a person with significant control on 6 February 2017
12 Feb 2018 PSC08 Notification of a person with significant control statement
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AD01 Registered office address changed from Lowton Business Park Newton Road Lowton Warrington WA3 2AN England to Kelmercourt House 102 Sale Lane Tyldesley Manchester M29 8PZ on 20 December 2017
21 Mar 2017 AD01 Registered office address changed from 8 Campion Place Melton Mowbray LE13 0FH United Kingdom to Lowton Business Park Newton Road Lowton Warrington WA3 2AN on 21 March 2017
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 2
15 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AP01 Appointment of Mr Patrick Henry Mousley as a director on 14 February 2016
26 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
21 Apr 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 1