MY CHOICE GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Registration of charge 051286330013, created on 2024-10-24

View Document

25/10/2425 October 2024 Registration of charge 051286330012, created on 2024-10-24

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Satisfaction of charge 051286330001 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 051286330003 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 051286330002 in full

View Document

14/12/2314 December 2023 Registration of charge 051286330008, created on 2023-12-12

View Document

14/12/2314 December 2023 Registration of charge 051286330011, created on 2023-12-12

View Document

14/12/2314 December 2023 Registration of charge 051286330010, created on 2023-12-12

View Document

14/12/2314 December 2023 Registration of charge 051286330009, created on 2023-12-12

View Document

14/12/2314 December 2023 Registration of charge 051286330007, created on 2023-12-12

View Document

14/12/2314 December 2023 Registration of charge 051286330006, created on 2023-12-12

View Document

14/12/2314 December 2023 Registration of charge 051286330005, created on 2023-12-12

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Registration of charge 051286330004, created on 2023-12-05

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/06/151 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051286330001

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER KAZMARSKI / 20/07/2011

View Document

20/06/1220 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KAZMARSKI / 11/05/2010

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CHARLES HYLAND / 11/05/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KAZMARSKI / 30/06/2008

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER KAZMARSKI / 30/06/2008

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 DIVISION 14/09/05

View Document

27/09/0527 September 2005 DIV 14/09/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

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

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/10/04

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information