MY CONTROLLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Notification of My Controller Holdings Limited as a person with significant control on 2024-06-26

View Document

03/07/243 July 2024 Cessation of Alive Winning Enterprises Limited as a person with significant control on 2024-06-26

View Document

21/05/2421 May 2024 Notification of Alive Winning Enterprises Limited as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Cessation of Gregory Parrish as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Cessation of Deborah Jane Parrish as a person with significant control on 2024-05-20

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

27/05/2327 May 2023 Satisfaction of charge 049503830003 in full

View Document

18/05/2318 May 2023 Satisfaction of charge 049503830002 in full

View Document

18/05/2318 May 2023 Part of the property or undertaking has been released and no longer forms part of charge 049503830003

View Document

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

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 049503830003

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049503830003

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049503830002

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/11/1527 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 13 WILTON CRESCENT WINDSOR BERKSHIRE SL4 4YJ

View Document

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PARRISH / 05/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE PARRISH / 05/11/2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

03/11/033 November 2003 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