Advanced company searchLink opens in new window

MYRTLEBROOK NOMINEES LIMITED

Company number 11500099

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)
12 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
15 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from 112 Jermyn Street London SW1Y 6LS United Kingdom to 2 st. James's Street London SW1A 1EF on 12 July 2023
24 May 2023 AA Micro company accounts made up to 31 August 2022
03 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
13 Aug 2021 PSC04 Change of details for Giles Alistair White as a person with significant control on 1 January 2021
13 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
13 Aug 2021 PSC07 Cessation of Ivo Martindale Twisleton-Wykeham-Fiennes as a person with significant control on 1 January 2021
13 Aug 2021 TM01 Termination of appointment of Ivo Martindale Twisleton-Wykeham-Fiennes as a director on 1 January 2021
26 May 2021 AA Accounts for a dormant company made up to 31 August 2020
03 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
04 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
03 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-03
  • GBP 3