MY LIFE DOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mr Daniel Marsh on 2025-01-12

View Document

28/07/2528 July 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-04-30

View Document

18/03/2518 March 2025 Registered office address changed from Orion House Barn Hill Stamford PE9 2AE England to 22 Southwark Bridge Road Southwark Bridge Road London SE1 9HF on 2025-03-18

View Document

21/01/2521 January 2025 Appointment of Mr Daniel Peter Marsh as a director on 2025-01-12

View Document

21/01/2521 January 2025 Termination of appointment of Patrick Henry Mousley as a director on 2024-12-11

View Document

21/01/2521 January 2025 Appointment of Mr Samuel Dunbar Grice as a director on 2025-01-06

View Document

02/12/242 December 2024 Second filing of Confirmation Statement dated 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Termination of appointment of Natalie Joanne Mousley as a director on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

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

View Accounts

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registered office address changed from Units 31-35 Pate Road Melton Mowbray LE13 0RG England to Orion House Barn Hill Stamford PE9 2AE on 2021-12-02

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MRS NATALIE JOANNE MOUSLEY

View Document

19/10/2019 October 2020 CESSATION OF DUNCAN JOHN SIMS AS A PSC

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SIMS

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, SECRETARY DUNCAN SIMS

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM PERA NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB ENGLAND

View Document

20/08/2020 August 2020 Registered office address changed from , Pera Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England to 22 Southwark Bridge Road Southwark Bridge Road London SE1 9HF on 2020-08-20

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED BROOK WORTHY STORE LTD CERTIFICATE ISSUED ON 19/07/20

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

17/01/2017 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JOHN SIMS / 06/02/2017

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 COMPANY NAME CHANGED CROWN REGISTRY AND REPOSITORY LTD CERTIFICATE ISSUED ON 07/09/18

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM KELMERCOURT HOUSE 102 SALE LANE TYLDESLEY MANCHESTER M29 8PZ ENGLAND

View Document

04/04/184 April 2018 Registered office address changed from , Kelmercourt House 102 Sale Lane, Tyldesley, Manchester, M29 8PZ, England to 22 Southwark Bridge Road Southwark Bridge Road London SE1 9HF on 2018-04-04

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/02/2017

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK HENRY MOUSLEY

View Document

20/12/1720 December 2017 Registered office address changed from , Lowton Business Park Newton Road, Lowton, Warrington, WA3 2AN, England to 22 Southwark Bridge Road Southwark Bridge Road London SE1 9HF on 2017-12-20

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM LOWTON BUSINESS PARK NEWTON ROAD LOWTON WARRINGTON WA3 2AN ENGLAND

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 8 CAMPION PLACE MELTON MOWBRAY LE13 0FH UNITED KINGDOM

View Document

21/03/1721 March 2017 Registered office address changed from , 8 Campion Place, Melton Mowbray, LE13 0FH, United Kingdom to 22 Southwark Bridge Road Southwark Bridge Road London SE1 9HF on 2017-03-21

View Document

13/03/1713 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 2

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR PATRICK HENRY MOUSLEY

View Document

21/04/1521 April 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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