MYDIARY SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
11/02/2511 February 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
06/01/256 January 2025 | Satisfaction of charge 090125140001 in full |
18/12/2418 December 2024 | Appointment of Mr Samuel James Caiger Gray as a director on 2024-12-16 |
18/12/2418 December 2024 | Termination of appointment of Paul James Steadman as a secretary on 2024-12-16 |
18/12/2418 December 2024 | Termination of appointment of James Richard Deeley as a director on 2024-12-16 |
18/12/2418 December 2024 | Termination of appointment of Fergus Alexander Kee as a director on 2024-12-16 |
18/12/2418 December 2024 | Termination of appointment of Paul James Steadman as a director on 2024-12-16 |
18/12/2418 December 2024 | Appointment of Mr David Ford Porter as a director on 2024-12-16 |
18/12/2418 December 2024 | Appointment of Mr Garry Anthony Cross as a director on 2024-12-16 |
18/12/2418 December 2024 | Registered office address changed from Manor House Church Street Leatherhead Surrey KT22 8DN England to Swanton Care & Community Limited Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2024-12-18 |
18/12/2418 December 2024 | Appointment of Mr Gary Thompson as a director on 2024-12-16 |
18/12/2418 December 2024 | Appointment of Ms Julianne Baker as a director on 2024-12-16 |
18/12/2418 December 2024 | Appointment of Mr Sahil Shah as a director on 2024-12-16 |
09/12/249 December 2024 | Notification of Tcd (Holdings) Limited as a person with significant control on 2016-04-06 |
09/12/249 December 2024 | Cessation of Alina Care Limited as a person with significant control on 2016-04-06 |
12/11/2412 November 2024 | Accounts for a small company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
17/01/2417 January 2024 | Accounts for a small company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
24/01/2324 January 2023 | Accounts for a small company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Accounts for a small company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/04/2113 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
23/01/2023 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
06/02/196 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
02/12/182 December 2018 | REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 15-17 THE CRESCENT LEATHERHEAD SURREY KT22 8DY ENGLAND |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
07/02/187 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 15-17 THE CRESCENT LEATHERHEAD KT22 8DY ENGLAND |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 4-5 CONCEPT PARK, YARROW ROAD TOWER PARK POOLE DORSET BH12 4QT |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
06/02/176 February 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
12/01/1712 January 2017 | PREVSHO FROM 17/02/2017 TO 30/04/2016 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 17 February 2016 |
30/04/1630 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
19/03/1619 March 2016 | PREVSHO FROM 31/03/2016 TO 17/02/2016 |
28/02/1628 February 2016 | DIRECTOR APPOINTED MR JAMES RICHARD DEELEY |
28/02/1628 February 2016 | DIRECTOR APPOINTED MR FERGUS ALEXANDER KEE |
28/02/1628 February 2016 | DIRECTOR APPOINTED MR PAUL JAMES STEADMAN |
28/02/1628 February 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIPER |
28/02/1628 February 2016 | SECRETARY APPOINTED MR PAUL JAMES STEADMAN |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
12/11/1412 November 2014 | 21/07/14 STATEMENT OF CAPITAL GBP 250000 |
30/10/1430 October 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
25/04/1425 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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