MYCOPLASMA EXPERIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

13/11/2313 November 2023 Change of details for Mrs Helena Mary Windsor as a person with significant control on 2016-08-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Notification of George David Windsor as a person with significant control on 2016-04-06

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/05/1225 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/02/1224 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/02/1125 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA MARY WINDSOR / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE DAVID WINDSOR / 24/02/2010

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/02/0928 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 01/02/92; CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/09/9116 September 1991 £ NC 1000/10000 28/08/

View Document

16/09/9116 September 1991 NC INC ALREADY ADJUSTED 28/08/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: PINEHURSE STYCHENS LANE BLETCHINGLEY SURREY RH1 4LL

View Document

08/11/888 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/11/887 November 1988 WD 25/10/88 AD 20/10/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

09/09/889 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8824 August 1988 Incorporation

View Document

24/08/8824 August 1988 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