MYFACTORY IDC LTD
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
15/07/2415 July 2024 | Registered office address changed from 3, Cavendish Square London W1G 0LB to Newton Court, Saxilby Enterprise Park, Skellingthorpe Road Saxilby Lincoln LN1 2LR on 2024-07-15 |
12/07/2412 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
18/01/2418 January 2024 | Notification of Gotham Midco Limited as a person with significant control on 2021-11-29 |
18/01/2418 January 2024 | Cessation of Partners Group Management (Scots) Llp as a person with significant control on 2021-11-29 |
09/10/239 October 2023 | Notification of Partners Group Management (Scots) Llp as a person with significant control on 2021-11-29 |
09/10/239 October 2023 | Cessation of Myfactory Software Schweiz Ag as a person with significant control on 2021-11-29 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
01/11/221 November 2022 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 3, Cavendish Square London W1G 0LB on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of David Lauchenauer as a director on 2022-08-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
01/11/221 November 2022 | Appointment of Mr Paul Smolinski as a director on 2022-08-31 |
07/02/227 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Accounts for a dormant company made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
09/02/219 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | DIRECTOR APPOINTED MR. DAVID LAUCHENAUER |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
29/01/2029 January 2020 | CESSATION OF DAVID LAUCHENAUER AS A PSC |
29/01/2029 January 2020 | CESSATION OF MARKUS BRUNNER AS A PSC |
29/01/2029 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SCHNEIDER |
29/01/2029 January 2020 | APPOINTMENT TERMINATED, SECRETARY AGNIESZKA SCHNEIDER |
29/01/2029 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYFACTORY SOFTWARE SCHWEIZ AG |
08/10/198 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MR. MARKUS BRUNNER / 01/04/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
11/10/1711 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
18/10/1618 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
26/10/1526 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
25/01/1525 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
25/01/1525 January 2015 | REGISTERED OFFICE CHANGED ON 25/01/2015 FROM 213 EVERSHOLT STREET LONDON NW1 1DE ENGLAND |
06/12/146 December 2014 | REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
10/11/1410 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
04/02/144 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
16/10/1216 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
27/10/1127 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
11/02/1111 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
28/10/1028 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
11/02/1011 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCHNEIDER / 01/11/2009 |
20/11/0920 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
11/02/0911 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
11/02/0811 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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