MYFACTORY IDC LTD

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

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

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/01/2418 January 2024 Notification of Gotham Midco Limited as a person with significant control on 2021-11-29

View Document

18/01/2418 January 2024 Cessation of Partners Group Management (Scots) Llp as a person with significant control on 2021-11-29

View Document

09/10/239 October 2023 Notification of Partners Group Management (Scots) Llp as a person with significant control on 2021-11-29

View Document

09/10/239 October 2023 Cessation of Myfactory Software Schweiz Ag as a person with significant control on 2021-11-29

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

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

View Document

01/11/221 November 2022 Termination of appointment of David Lauchenauer as a director on 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

01/11/221 November 2022 Appointment of Mr Paul Smolinski as a director on 2022-08-31

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 DIRECTOR APPOINTED MR. DAVID LAUCHENAUER

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 CESSATION OF DAVID LAUCHENAUER AS A PSC

View Document

29/01/2029 January 2020 CESSATION OF MARKUS BRUNNER AS A PSC

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCHNEIDER

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY AGNIESZKA SCHNEIDER

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYFACTORY SOFTWARE SCHWEIZ AG

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR. MARKUS BRUNNER / 01/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

25/01/1525 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM 213 EVERSHOLT STREET LONDON NW1 1DE ENGLAND

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/02/1011 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCHNEIDER / 01/11/2009

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 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