- Company Overview for MYCO CONTRACTS LIMITED (10558526)
- Filing history for MYCO CONTRACTS LIMITED (10558526)
- People for MYCO CONTRACTS LIMITED (10558526)
- More for MYCO CONTRACTS LIMITED (10558526)
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 |