- Company Overview for MYDIS LTD (12548375)
- Filing history for MYDIS LTD (12548375)
- People for MYDIS LTD (12548375)
- More for MYDIS LTD (12548375)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Terri-Ann Elizabeth Boyle as a director on 1 June 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
16 Apr 2024 | PSC07 | Cessation of Terri-Ann Elizabeth Boyle as a person with significant control on 1 April 2024 | |
16 Apr 2024 | PSC01 | Notification of Raees Sayed as a person with significant control on 15 April 2024 | |
05 Feb 2024 | AP01 | Appointment of Mr Raees Sayed as a director on 5 February 2024 | |
01 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from 1a Bates Industrial Estate Church Road Harold Wood Romford RM3 0HU England to Unit 1 Glover Street Redditch B98 7BG on 28 June 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
19 Apr 2022 | PSC01 | Notification of Terri-Ann Elizabeth Boyle as a person with significant control on 1 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Al Sayed as a person with significant control on 1 December 2021 | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Al Sayed as a director on 22 December 2021 | |
07 Dec 2021 | AP01 | Appointment of Miss Terri-Ann Elizabeth Boyle as a director on 23 November 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
29 Nov 2020 | TM01 | Termination of appointment of Jeffrey Martin Kinn as a director on 1 November 2020 | |
22 May 2020 | AP01 | Appointment of Mr Jeffrey Martin Kinn as a director on 18 May 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from 1a Bates Industrial Estate Church Road Harold Wood Essex Hertfordshire RM30HU United Kingdom to 1a Bates Industrial Estate Church Road Harold Wood Romford RM3 0HU on 6 April 2020 | |
06 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-06
|