MYDAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

10/06/2510 June 2025 Director's details changed for Mr Georgi Gideon Wittenberg on 2025-06-05

View Document

06/06/256 June 2025 Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2025-06-05

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

07/06/247 June 2024 Change of details for Mr Howard Wayne Weisberg as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Howard Wayne Weisberg on 2024-06-07

View Document

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

View Accounts

09/02/249 February 2024 Appointment of Jeremy Joseph Schonfield as a director on 2024-01-31

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

06/02/246 February 2024 Director's details changed for Mr Patrick Andrew Matthews on 2024-01-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

24/07/2324 July 2023 Registration of charge 086404970003, created on 2023-07-20

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Change of details for Mr Howard Wayne Weisberg as a person with significant control on 2023-02-14

View Document

17/02/2317 February 2023 Director's details changed for Mr Howard Wayne Weisberg on 2023-02-14

View Document

17/02/2317 February 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37 Warren Street London W1T 6AD on 2023-02-17

View Document

11/01/2311 January 2023 Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2021-04-14

View Document

10/01/2310 January 2023 Change of details for Mr Neil Richard Kelsey as a person with significant control on 2021-04-14

View Document

10/01/2310 January 2023 Change of details for Mr Howard Wayne Weisberg as a person with significant control on 2021-04-14

View Document

06/05/226 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-06

View Document

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

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Notification of Howard Wayne Weisberg as a person with significant control on 2021-04-14

View Document

08/10/218 October 2021 Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2021-04-14

View Document

08/10/218 October 2021 Notification of Neil Richard Kelsey as a person with significant control on 2021-04-14

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-06 with updates

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2020-08-06

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 Confirmation statement made on 2020-08-06 with updates

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR NEIL RICHARD KELSEY

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE WEISZ

View Document

04/05/204 May 2020 CESSATION OF GEORGE WEISZ AS A PSC

View Document

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

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086404970002

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086404970001

View Document

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR PATRICK ANDREW MATTHEWS

View Document

21/12/1721 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

20/03/1720 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C/O SPRINGCROWN LTD 6 HEDDON STREET FOURTH FLOOR LONDON W1B 4BS

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

10/02/1610 February 2016 CURRSHO FROM 05/04/2016 TO 31/03/2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON GEORGI WITTENBERG / 29/07/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/09/145 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 35 BERKELEY SQUARE LONDON W1J 5BF

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR GEORGE WEISZ

View Document

19/08/1319 August 2013 CURRSHO FROM 31/08/2014 TO 05/04/2014

View Document

06/08/136 August 2013 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