M Y A CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

21/02/2521 February 2025 Termination of appointment of Ben Darren Pitcher as a director on 2025-02-21

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-03 with updates

View Document

09/05/239 May 2023 Appointment of Mr Ben Darren Pitcher as a director on 2023-05-01

View Document

09/05/239 May 2023 Appointment of Mr George Pieter Panks as a director on 2023-05-01

View Document

09/05/239 May 2023 Appointment of Mr Mark Jonathan Crowson as a director on 2023-05-01

View Document

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

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Registration of charge 044306330001, created on 2023-01-19

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET YOUNG

View Document

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

View Accounts

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARLA ELIZABETH MCKENZIE / 02/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CARLA ELIZABETH MCKENZIE / 02/01/2018

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND YOUNG / 01/11/2016

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARLA ELIZABETH MCKENZIE / 01/11/2016

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BRENDA YOUNG / 01/11/2016

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 8 WHEELWRIGHTS CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DB

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

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

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLA ELIZABETH MCKENZIE / 30/04/2014

View Document

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND YOUNG / 30/04/2014

View Document

29/05/1429 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND YOUNG / 30/04/2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BRENDA YOUNG / 30/04/2014

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

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

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM CLAYFIELDS MILL ST MARYS CHALFORD STROUD GLOUCESTERSHIRE GL6 8NU

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/07/0823 July 2008 ARTICLES OF ASSOCIATION

View Document

23/07/0823 July 2008 ALTER ARTICLES 02/07/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLA SILVER / 25/04/2008

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: GREEN BANKS, THE HILL MERRYWALKS, STROUD GLOUCESTERSHIRE GL5 4EP

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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