Advanced company searchLink opens in new window

MYPLUS LTD

Company number 11834465

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)
28 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
28 Oct 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
17 Sep 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2024 DS01 Application to strike the company off the register
29 Jul 2024 TM01 Termination of appointment of Puru Miah as a director on 31 December 2023
01 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
10 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
20 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
12 Apr 2022 AD01 Registered office address changed from Unit 9 234-236 Whitechapel Road London E1 1BJ United Kingdom to 25 Princelet Street London E1 6QH on 12 April 2022
03 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
07 Jul 2021 TM01 Termination of appointment of Azad Miah as a director on 24 June 2021
07 Jul 2021 TM01 Termination of appointment of Mahmudul Hassan Hoque as a director on 24 June 2021
07 Jul 2021 TM01 Termination of appointment of Jakir Hussain as a director on 24 June 2021
18 Feb 2021 AA Micro company accounts made up to 28 February 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 AP01 Appointment of Mr Azad Miah as a director on 1 September 2020
02 Nov 2020 AP01 Appointment of Mr Puru Miah as a director on 1 September 2020
02 Nov 2020 AP01 Appointment of Mr Jakir Hussain as a director on 1 September 2020
20 Sep 2020 AP01 Appointment of Mr Mahmudul Hassan Hoque as a director on 1 August 2020
08 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from Unit 1 234-236 Whitechapel Road London E1 1BJ United Kingdom to Unit 9 234-236 Whitechapel Road London E1 1BJ on 8 April 2020
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 100