MYDATON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

24/02/2524 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Appointment of Mr Duncan John Chapman as a director on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Anthony Robert Timmermans as a director on 2022-02-04

View Document

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/09/134 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/09/123 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/09/116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN

View Document

09/09/109 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM NEWMARKET APPROACH LEEDS WEST YORKSHIRE IS9 0RJ

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0331 October 2003 DECLARATION APPROVED 24/10/03

View Document

31/10/0331 October 2003 DECLARATION APPROVED 24/10/03

View Document

31/10/0331 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0331 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0331 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 26 DONISTHORPE STREET LEEDS LS10 1PL

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/00

View Document

21/11/0021 November 2000 £ NC 100/30000 25/10/

View Document

21/11/0021 November 2000 CAPITALISE £9900 25/10/00

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 25/10/00

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/03/985 March 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

23/09/9723 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 AUDITOR'S RESIGNATION

View Document

17/02/9717 February 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/05/9523 May 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

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

View Document

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

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/09/932 September 1993 SECRETARY RESIGNED

View Document

25/08/9325 August 1993 Incorporation

View Document

25/08/9325 August 1993 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