MYHRTOOLKIT LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
16/01/2516 January 2025 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
26/06/2426 June 2024 | Memorandum and Articles of Association |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
17/06/2417 June 2024 | Registration of charge 054024630004, created on 2024-06-14 |
14/05/2414 May 2024 | Appointment of James Sanjay Bodha as a director on 2024-04-30 |
14/05/2414 May 2024 | Termination of appointment of Jenifer Kirkland as a director on 2024-04-30 |
28/03/2428 March 2024 | Satisfaction of charge 054024630003 in full |
28/03/2428 March 2024 | Satisfaction of charge 054024630002 in full |
26/02/2426 February 2024 | Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16 |
27/12/2327 December 2023 | Amended total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
22/08/2322 August 2023 | Change of details for Mht Holdings Limited as a person with significant control on 2023-02-01 |
17/07/2317 July 2023 | Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06 |
01/02/231 February 2023 | Registered office address changed from Elm Tree House Bodmin Street Holsworthy EX22 6BB England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01 |
01/02/231 February 2023 | Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01 |
30/12/2230 December 2022 | Full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
30/09/2230 September 2022 | Registration of charge 054024630003, created on 2022-09-29 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-23 with updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
20/06/2120 June 2021 | Memorandum and Articles of Association |
20/06/2120 June 2021 | Resolutions |
20/06/2120 June 2021 | Resolutions |
29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
07/12/187 December 2018 | APPOINTMENT TERMINATED, DIRECTOR TREVOR IRONMONGER |
07/12/187 December 2018 | CESSATION OF TREVOR ALAN IRONMONGER AS A PSC |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054024630001 |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, SECRETARY TREVOR IRONMONGER |
10/08/1810 August 2018 | SECRETARY APPOINTED MR JONATHAN JAMES CURTIS |
18/06/1818 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | DIRECTOR APPOINTED CHRISTOPHER JOHN BARKER |
17/04/1517 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
17/04/1517 April 2015 | DIRECTOR APPOINTED MR ROBERT IAIN TEASDALE |
17/04/1517 April 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARKER |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | 23/03/11 NO CHANGES |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ALAN IRONMONGER / 23/03/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES CURTIS / 23/03/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN IRONMONGER / 23/03/2010 |
28/04/1028 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/04/1028 April 2010 | COMPANY NAME CHANGED H2R LIMITED CERTIFICATE ISSUED ON 28/04/10 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | VARYING SHARE RIGHTS AND NAMES |
16/04/0916 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | ADOPT ARTICLES 13/06/2008 |
02/06/082 June 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | 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