MYHOWZER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Director's details changed for Mr Michael Rhys Lewis on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from 15 Colmore Row Birmingham B3 2BH England to 3rd Floor 2 Chamberlain Square Birmingham B3 3AX on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from 3rd Floor 2 Chamberlain Square Birmingham B3 3AX England to 3rd Floor 2 Chamberlain Square Birmingham B3 3AX on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Michael Rhys Lewis as a person with significant control on 2024-06-03

View Document

13/05/2413 May 2024 Change of details for Mr Michael Rhys Lewis as a person with significant control on 2021-09-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Director's details changed for Mr Michael Rhys Lewis on 2023-08-21

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

24/08/2324 August 2023 Change of details for Mr Michael Rhys Lewis as a person with significant control on 2023-08-21

View Document

17/08/2317 August 2023 Change of details for Mr Michael Rhys Lewis as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from 20 Charlotte Street Birmingham B3 1PT England to 15 Colmore Row Birmingham B3 2BH on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Michael Rhys Lewis on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Registered office address changed from The Gables Llangathen Carmarthen SA32 8QD Wales to 20 Charlotte Street Birmingham B3 1PT on 2021-12-08

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom to The Gables Llangathen Carmarthen SA32 8QD on 2021-11-17

View Document

17/11/2117 November 2021 Cessation of David John Lewis as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Cessation of Michelle Lewis as a person with significant control on 2021-11-17

View Document

09/08/219 August 2021 Termination of appointment of Michelle Lewis as a director on 2021-08-01

View Document

09/08/219 August 2021 Termination of appointment of David John Lewis as a director on 2021-08-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 COMPANY NAME CHANGED SYNESI DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 18/03/20

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 17/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 17/12/2018

View Document

22/08/1822 August 2018 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