MYDIARY SOFTWARE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

11/02/2511 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

06/01/256 January 2025 Satisfaction of charge 090125140001 in full

View Document

18/12/2418 December 2024 Appointment of Mr Samuel James Caiger Gray as a director on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of Paul James Steadman as a secretary on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of James Richard Deeley as a director on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of Fergus Alexander Kee as a director on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of Paul James Steadman as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Mr David Ford Porter as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Mr Garry Anthony Cross as a director on 2024-12-16

View Document

18/12/2418 December 2024 Registered office address changed from Manor House Church Street Leatherhead Surrey KT22 8DN England to Swanton Care & Community Limited Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Gary Thompson as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Ms Julianne Baker as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Mr Sahil Shah as a director on 2024-12-16

View Document

09/12/249 December 2024 Notification of Tcd (Holdings) Limited as a person with significant control on 2016-04-06

View Document

09/12/249 December 2024 Cessation of Alina Care Limited as a person with significant control on 2016-04-06

View Document

12/11/2412 November 2024 Accounts for a small company made up to 2024-04-30

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-04-30

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-04-30

View Document

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

View Accounts

26/01/2226 January 2022 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

13/04/2113 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

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

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

02/12/182 December 2018 REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 15-17 THE CRESCENT LEATHERHEAD SURREY KT22 8DY ENGLAND

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 15-17 THE CRESCENT LEATHERHEAD KT22 8DY ENGLAND

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 4-5 CONCEPT PARK, YARROW ROAD TOWER PARK POOLE DORSET BH12 4QT

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 PREVSHO FROM 17/02/2017 TO 30/04/2016

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 17 February 2016

View Document

30/04/1630 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

19/03/1619 March 2016 PREVSHO FROM 31/03/2016 TO 17/02/2016

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MR JAMES RICHARD DEELEY

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MR FERGUS ALEXANDER KEE

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MR PAUL JAMES STEADMAN

View Document

28/02/1628 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIPER

View Document

28/02/1628 February 2016 SECRETARY APPOINTED MR PAUL JAMES STEADMAN

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 21/07/14 STATEMENT OF CAPITAL GBP 250000

View Document

30/10/1430 October 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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