Advanced company searchLink opens in new window

MYBX LTD

Company number 10320729

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
09 Aug 2023 CH01 Director's details changed for Mrs Elise Fitzgerald on 9 August 2023
09 Aug 2023 AD01 Registered office address changed from 386 Buxton Road Stockport SK2 7BY England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 9 August 2023
12 Aug 2022 PSC01 Notification of Elise Fitzgerald as a person with significant control on 12 August 2022
12 Aug 2022 PSC07 Cessation of Paul Fitgerald as a person with significant control on 5 June 2022
12 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
12 Aug 2022 CH01 Director's details changed for Mrs Elise Fitzgerald on 12 August 2022
12 Aug 2022 TM01 Termination of appointment of Paul Fitzgerald as a director on 5 June 2022
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Feb 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 386 Buxton Road Stockport SK2 7BY on 2 February 2021
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 Dec 2019 AD01 Registered office address changed from Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to 71 Queen Victoria Street London EC4V 4BE on 13 December 2019
05 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2019 CS01 Confirmation statement made on 8 August 2019 with updates
04 Nov 2019 PSC07 Cessation of Anthony William Smith as a person with significant control on 1 February 2019
04 Nov 2019 PSC01 Notification of Paul Fitgerald as a person with significant control on 1 February 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1.05
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 30 September 2018