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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-11
  • GBP 1