- Company Overview for MYNEXUS LIMITED (11914945)
- Filing history for MYNEXUS LIMITED (11914945)
- People for MYNEXUS LIMITED (11914945)
- More for MYNEXUS LIMITED (11914945)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
13 Aug 2023 | PSC01 | Notification of James Robert Mcmillan as a person with significant control on 8 March 2023 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
09 Mar 2023 | TM01 | Termination of appointment of Stephen Mark Perry as a director on 8 March 2023 | |
08 Dec 2022 | PSC07 | Cessation of Stephen Mark Perry as a person with significant control on 30 November 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Wendy Kim Martin as a director on 30 November 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Marion Gamel as a director on 30 November 2022 | |
09 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
18 Mar 2022 | CH01 | Director's details changed for Mr Dean James Whitehouse on 13 March 2022 | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 30 December 2021
|
|
21 Oct 2021 | CH01 | Director's details changed for Mr Dean James Whitehouse on 21 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Dean James Whitehouse as a director on 1 October 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
30 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 29 October 2020
|
|
22 Jun 2020 | MA | Memorandum and Articles of Association | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | AP01 | Appointment of Ms Marion Gamel as a director on 20 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|