- 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) |
---|---|---|---|
03 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Sep 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 June 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
09 Dec 2019 | CH01 | Director's details changed for Mr Michael Murphy on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Michael Murphy on 6 December 2019 | |
12 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
27 Nov 2018 | AD01 | Registered office address changed from 45 Dalmally Road Croydon CR0 6LW England to 6th Floor 76 Cannon Street London EC4N 6AE on 27 November 2018 | |
26 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Feb 2018 | PSC02 | Notification of Glenbrook Constructions Limited as a person with significant control on 14 February 2018 | |
20 Feb 2018 | PSC01 | Notification of Kevin Culhane as a person with significant control on 14 February 2018 | |
20 Feb 2018 | PSC01 | Notification of Michael Murphy as a person with significant control on 14 February 2018 | |
19 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2018 | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
15 Dec 2017 | AD01 | Registered office address changed from 2nd Floor 120 Moorgate London EC2M 6UR United Kingdom to 45 Dalmally Road Croydon CR0 6LW on 15 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Michael Murphy as a director on 14 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Kevin Culhane as a director on 14 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Michael Murphy as a director on 14 December 2017 | |
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|