MYHRTOOLKIT LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

17/06/2417 June 2024 Registration of charge 054024630004, created on 2024-06-14

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

28/03/2428 March 2024 Satisfaction of charge 054024630003 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 054024630002 in full

View Document

26/02/2426 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

27/12/2327 December 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/08/2322 August 2023 Change of details for Mht Holdings Limited as a person with significant control on 2023-02-01

View Document

17/07/2317 July 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06

View Document

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

View Document

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

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

30/09/2230 September 2022 Registration of charge 054024630003, created on 2022-09-29

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR IRONMONGER

View Document

07/12/187 December 2018 CESSATION OF TREVOR ALAN IRONMONGER AS A PSC

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054024630001

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR IRONMONGER

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MR JONATHAN JAMES CURTIS

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED CHRISTOPHER JOHN BARKER

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR ROBERT IAIN TEASDALE

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARKER

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 23/03/11 NO CHANGES

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ALAN IRONMONGER / 23/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES CURTIS / 23/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN IRONMONGER / 23/03/2010

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED H2R LIMITED CERTIFICATE ISSUED ON 28/04/10

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 ADOPT ARTICLES 13/06/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 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