MYC PROPERTIES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Registered office address changed from Unit 39 st Olavs Court Business Centre Lower Road London England SE16 2XB to 475-477 High Road Leyton London E10 5EL on 2025-03-20

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Registration of charge 072199950007, created on 2025-01-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

25/06/2425 June 2024 Registered office address changed from 475-477 High Road Leyton London E10 5EL United Kingdom to Unit 39 st Olavs Court Business Centre Lower Road London England SE16 2XB on 2024-06-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

06/05/226 May 2022 Registered office address changed from 11 Laburnum Gardens London N21 3HU to 475-477 High Road Leyton London E10 5EL on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mr Yildirim Gunac Yaman as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mr Mustafa Yaman as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Yildirim Gunac Yaman on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Mustafa Yaman on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072199950005

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072199950004

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

24/07/1724 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 30/06/17 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA YAMAN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072199950003

View Document

11/04/1511 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072199950002

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072199950002

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072199950001

View Document

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MUSTAFA YAMAN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

12/04/1012 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR YILDIRIM GUNAC YAMAN

View Document


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