MYDAS CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Director's details changed for Mr Michael Young on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 93 New Road Marlow Buckinghamshire SL7 3NN to 85 Great Portland Street London W1W 7LT on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Mr Michael Young as a person with significant control on 2023-01-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY MERLIN NOMINEES LIMITED

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1330 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 CURRSHO FROM 30/04/2012 TO 30/04/2011

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/08/127 August 2012 PREVEXT FROM 31/12/2011 TO 30/04/2012

View Document

08/02/128 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MICHAEL YOUNG

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA GORDON-SMITH

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED DRC 8020 LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

12/05/1112 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED EMMA GORDON-SMITH

View Document

23/03/1123 March 2011 CORPORATE SECRETARY APPOINTED MERLIN NOMINEES LIMITED

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/12/1029 December 2010 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