Advanced company searchLink opens in new window

MYCO CONTRACTS LIMITED

Company number 10558526

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)
06 Feb 2025 PSC07 Cessation of C.E.Q Services Ltd as a person with significant control on 1 July 2024
06 Feb 2025 PSC02 Notification of Myco Group Holdings Limited as a person with significant control on 1 July 2024
06 Feb 2025 PSC07 Cessation of Glenbrook Constructions Limited as a person with significant control on 1 July 2024
06 Feb 2025 PSC07 Cessation of Culhane Construction Limited as a person with significant control on 1 July 2024
06 Feb 2025 CS01 Confirmation statement made on 11 November 2024 with updates
05 Feb 2025 AA Accounts for a medium company made up to 30 June 2024
20 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
21 Feb 2024 CH01 Director's details changed for Mr John Madigan on 31 May 2019
28 Dec 2023 AA Accounts for a small company made up to 30 June 2023
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
24 Aug 2022 PSC02 Notification of Culhane Construction Limited as a person with significant control on 29 June 2022
24 Aug 2022 PSC07 Cessation of Kevin Culhane as a person with significant control on 29 June 2022
22 Mar 2022 PSC07 Cessation of Michael Murphy as a person with significant control on 22 March 2022
15 Mar 2022 PSC02 Notification of C.E.Q Services Ltd as a person with significant control on 24 January 2022
15 Mar 2022 PSC04 Change of details for Mr Kevin Culhane as a person with significant control on 15 March 2022
15 Mar 2022 PSC04 Change of details for Mr Michael Murphy as a person with significant control on 15 March 2022
15 Mar 2022 PSC05 Change of details for Glenbrook Constructions Limited as a person with significant control on 15 March 2022
25 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
10 Jan 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
17 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
03 Jun 2021 CH01 Director's details changed for Mr Michael Murphy on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mr Kevin Culhane on 3 June 2021
03 Jun 2021 AD01 Registered office address changed from 6th Floor 76 Cannon Street London EC4N 6AE England to 3rd Floor 21 Godliman Street London EC4V 5BD on 3 June 2021