MY COMPLIANCE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Second filing of Confirmation Statement dated 2017-03-30 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-26 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Second filing for the termination of Alan David Mccarthy as a director |
24/05/2424 May 2024 | Notification of Michelle Lesley Fuller as a person with significant control on 2024-04-02 |
24/05/2424 May 2024 | Change of details for Mr Thomas Fuller as a person with significant control on 2024-04-02 |
24/05/2424 May 2024 | Notification of Kimberley Fuller as a person with significant control on 2024-04-02 |
21/05/2421 May 2024 | Purchase of own shares. |
01/05/241 May 2024 | Termination of appointment of Alan David Mccarthy as a director on 2024-04-30 |
01/05/241 May 2024 | Cessation of Alan David Mccarthy as a person with significant control on 2024-04-02 |
29/04/2429 April 2024 | Cancellation of shares. Statement of capital on 2024-04-02 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Statement of capital following an allotment of shares on 2021-04-07 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Change of details for Mr Thomas Fuller as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Director's details changed for Mr Thomas Frank Fuller on 2021-11-22 |
22/11/2122 November 2021 | Director's details changed for Ms Michelle Lesley Fuller on 2021-11-22 |
09/07/219 July 2021 | Micro company accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Registered office address changed from 9 Palatine Mill Lane Coppull Chorley PR7 5BW England to 9 Palatine Suite, Coppull Enterprise Centre Mill Lane Coppull Chorley PR7 5BW on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | COMPANY NAME CHANGED THE VIRTUAL COACH LIMITED CERTIFICATE ISSUED ON 13/08/19 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 5/6 ARKWRIGHT, COPPULL BUSINESS CENTRE MILL LANE COPPULL CHORLEY LANCS PR7 5BW ENGLAND |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
11/04/1811 April 2018 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARD JOHN FULLER |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM TATE SUITES, 16 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR |
11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARD JOHN FULLER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
15/03/1815 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | FIRST GAZETTE |
12/06/1712 June 2017 | Confirmation statement made on 2017-03-30 with updates |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU |
18/06/1518 June 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LESLEY FULLER / 01/02/2013 |
09/12/139 December 2013 | DIRECTOR APPOINTED MR THOMAS FRANK FULLER |
09/04/139 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MYRA MCCARTHY |
04/10/124 October 2012 | APPOINTMENT TERMINATED, SECRETARY MYRA MCCARTHY |
16/05/1216 May 2012 | COMPANY NAME CHANGED MY MEMORY BANK LIMITED CERTIFICATE ISSUED ON 16/05/12 |
03/05/123 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/04/124 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
09/03/129 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ROY MCCARTHY |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JANICE MORGAN |
29/04/1029 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY STEVEN MCCARTHY / 30/03/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE HELEN MORGAN / 30/03/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LESLEY FULLER / 30/03/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MYRA MCCARTHY / 30/03/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE STONE HOUSE 123 HIGH STREET HENLEY IN ARDEN WEST MIDLANDS B95 5AU |
19/09/0719 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0719 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0719 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | SECRETARY RESIGNED |
13/03/0313 March 2003 | 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