MY CHOICE GROUP LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
16/12/2416 December 2024 | Group of companies' accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Registration of charge 051286330013, created on 2024-10-24 |
25/10/2425 October 2024 | Registration of charge 051286330012, created on 2024-10-24 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Satisfaction of charge 051286330001 in full |
11/01/2411 January 2024 | Satisfaction of charge 051286330003 in full |
11/01/2411 January 2024 | Satisfaction of charge 051286330002 in full |
14/12/2314 December 2023 | Registration of charge 051286330008, created on 2023-12-12 |
14/12/2314 December 2023 | Registration of charge 051286330011, created on 2023-12-12 |
14/12/2314 December 2023 | Registration of charge 051286330010, created on 2023-12-12 |
14/12/2314 December 2023 | Registration of charge 051286330009, created on 2023-12-12 |
14/12/2314 December 2023 | Registration of charge 051286330007, created on 2023-12-12 |
14/12/2314 December 2023 | Registration of charge 051286330006, created on 2023-12-12 |
14/12/2314 December 2023 | Registration of charge 051286330005, created on 2023-12-12 |
14/12/2314 December 2023 | Group of companies' accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Registration of charge 051286330004, created on 2023-12-05 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Group of companies' accounts made up to 2022-03-31 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
01/06/151 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051286330001 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
16/10/1316 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
24/06/1324 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
18/12/1218 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
20/06/1220 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER KAZMARSKI / 20/07/2011 |
20/06/1220 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
13/12/1113 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
12/05/1112 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KAZMARSKI / 11/05/2010 |
04/06/104 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CHARLES HYLAND / 11/05/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KAZMARSKI / 30/06/2008 |
05/06/095 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / PETER KAZMARSKI / 30/06/2008 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM UNIT 3A MILL GREEN INDUSTRIAL ESTATE MILL GREEN ROAD HAYWARDS HEATH WEST SUSSEX RH16 1XQ |
09/06/089 June 2008 | LOCATION OF REGISTER OF MEMBERS |
09/06/089 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
13/01/0613 January 2006 | SECRETARY RESIGNED |
13/01/0613 January 2006 | NEW SECRETARY APPOINTED |
27/09/0527 September 2005 | DIVISION 14/09/05 |
27/09/0527 September 2005 | DIV 14/09/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 4-6 CHURCH ROAD BURGESS HILL SUSSEX RH15 9AE |
22/06/0422 June 2004 | NEW SECRETARY APPOINTED |
22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/10/04 |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
17/05/0417 May 2004 | SECRETARY RESIGNED |
14/05/0414 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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