MY BEHAVIOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Change of details for Ms Theodora Kapeti as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Change of details for Mr Charalampos Mataragkas as a person with significant control on 2024-10-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS THEODORA KAPETI / 01/06/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMPOS MATARAGKAS / 01/06/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MS THEODORA KAPETI / 31/03/2020

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARALAMPOS MATARAGKAS

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM SAVOY HOUSE SAVOY CIRCUS LONDON W3 7DA

View Document

01/07/201 July 2020 Registered office address changed from , Savoy House Savoy Circus, London, W3 7DA to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2020-07-01

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MS THEODORA KAPETI / 01/06/2020

View Document

01/07/201 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 2

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODORA KAPETI

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 COMPANY NAME CHANGED THEA GAIA LTD CERTIFICATE ISSUED ON 23/11/15

View Document

03/08/153 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MS THEODORA KAPETI

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR THEODORA KAPETI

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR CHARALAMPOS MATARAGKAS

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O THEODORA KAPETI 160 COTTON AVENUE LONDON W3 6YG UNITED KINGDOM

View Document

13/12/1313 December 2013 Registered office address changed from , C/O Theodora Kapeti, 160 Cotton Avenue, London, W3 6YG, United Kingdom on 2013-12-13

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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