MYISLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

08/10/248 October 2024 Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2024-10-08

View Document

08/10/248 October 2024 Secretary's details changed for Mrs Joanne Scriven on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr Matthew David Scriven on 2024-10-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

12/12/2212 December 2022 Secretary's details changed for Mrs Joanne Scriven on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Matthew David Scriven on 2022-12-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/03/222 March 2022 Secretary's details changed for Miss Joanne Cox on 2021-03-01

View Document

25/02/2225 February 2022 Change of details for Mr Matthew David Scriven as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Matthew David Scriven on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Matthew David Scriven on 2022-02-25

View Document

25/02/2225 February 2022 Secretary's details changed for Miss Joanne Cox on 2022-02-25

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 16 MELSTOCK ROAD BIRMINGHAM B14 7ND

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SCRIVEN / 27/05/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY KYNASTON

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR JEREMY RICHARD KYNASTON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/07/1610 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 14-16 SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1LT

View Document

22/07/1522 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 RETURN OF PURCHASE OF OWN SHARES 18/06/14 TREASURY CAPITAL GBP 20

View Document

26/06/1426 June 2014 ARTICLES OF ASSOCIATION

View Document

26/06/1426 June 2014 ALTER ARTICLES 18/06/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/07/1312 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/07/1217 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/06/118 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/116 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 200

View Document

06/06/116 June 2011 RELEASE 179A ORD & 20B ORD SHARES AT £1 EACH 20/05/2011

View Document

06/06/116 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/116 June 2011 ADOPT ARTICLES 20/05/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

21/06/1021 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE COX / 01/01/2008

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SCRIVEN / 01/01/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 40 HANNON ROAD, KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6BP

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 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