MYA SOFTWARE 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 NewRegistered office address changed from 923 Finchley Road London NW11 7PE England to 22 Snaresbrook Drive Stanmore HA7 4QW on 2025-08-08

View Document

14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 923 Finchley Road London NW11 7PE on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mr Rami Kachlon as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Rami Kachlon on 2024-11-28

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/06/2314 June 2023 Director's details changed for Mr Rami Kachlon on 2023-06-14

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/09/2021 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR RAMI KACHLON / 20/11/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMI KACHLON / 20/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED MYA TESTING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/02/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMI KACHLON / 04/05/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY DEBRA KACHLON

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

20/11/0520 November 2005 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