- Company Overview for MYCARDIRECT LTD (11124261)
- Filing history for MYCARDIRECT LTD (11124261)
- People for MYCARDIRECT LTD (11124261)
- Charges for MYCARDIRECT LTD (11124261)
- More for MYCARDIRECT LTD (11124261)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
16 Sep 2024 | TM01 | Termination of appointment of Duncan Karl Chumley as a director on 13 September 2024 | |
15 Aug 2024 | AP01 | Appointment of Mr Mark Stuart Thompson as a director on 15 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Dominique Horton as a director on 15 August 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
12 Dec 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
18 Sep 2023 | AP01 | Appointment of Dominique Horton as a director on 18 September 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Mark Roberts as a director on 28 February 2023 | |
28 Feb 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
29 Apr 2022 | AP01 | Appointment of Mr Mark Roberts as a director on 29 April 2022 | |
18 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
30 Nov 2021 | TM01 | Termination of appointment of Elizabeth Anne Elstub as a director on 30 November 2021 | |
29 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
28 May 2021 | MR04 | Satisfaction of charge 111242610001 in full | |
25 May 2021 | MR01 | Registration of charge 111242610002, created on 21 May 2021 | |
15 Feb 2021 | TM02 | Termination of appointment of Colin Mather as a secretary on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to 3 Colmworth Business Park Eaton Socon St. Neots PE19 8ER on 15 February 2021 | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
08 Oct 2020 | AP01 | Appointment of Mr Duncan Karl Chumley as a director on 8 October 2020 | |
08 Oct 2020 | AP01 | Appointment of Mrs Elizabeth Anne Elstub as a director on 8 October 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Kevin Joseph Finn as a director on 18 August 2020 | |
31 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 |