- Company Overview for MYVA HOLDINGS LIMITED (13652932)
- Filing history for MYVA HOLDINGS LIMITED (13652932)
- People for MYVA HOLDINGS LIMITED (13652932)
- More for MYVA HOLDINGS LIMITED (13652932)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from 82 st. John Street London EC1M 4JN England to 98 Lancaster Road Newcastle ST5 1DS on 3 August 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 July 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
14 Mar 2022 | PSC07 | Cessation of Jeremy Rogers as a person with significant control on 11 October 2021 | |
03 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 October 2021
|
|
06 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | PSC01 | Notification of Luke Granger as a person with significant control on 11 October 2021 | |
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 11 October 2021
|
|
30 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-30
|