M-Y BOOKS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
01/02/251 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR on 2023-09-20 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/04/1516 April 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/07/132 July 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
22/03/1322 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY MILLER / 29/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 187 WARE ROAD HERTFORD SG13 7EQ |
03/05/123 May 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/05/123 May 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, SECRETARY JACQUELENE MCVICAR |
15/04/1115 April 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
07/03/117 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
06/07/106 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
23/04/1023 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENRY MILLER / 30/01/2010 |
23/04/1023 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/04/1023 April 2010 | SAIL ADDRESS CREATED |
27/05/0927 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
02/04/092 April 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
28/02/0828 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | NEW SECRETARY APPOINTED |
30/01/0730 January 2007 | DIRECTOR RESIGNED |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/01/0730 January 2007 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company