Advanced company searchLink opens in new window

MYVA HOLDINGS LIMITED

Company number 13652932

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)
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
  • GBP 50.00
06 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 14(1) disapplied, director may vote 11/10/2021
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
  • GBP 50
  • ANNOTATION Clarification a second filed SH01 was registered on 03.02.2022.
30 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-30
  • GBP .001