MYLOWORLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2429 August 2024 | Registration of charge 034954630006, created on 2024-08-19 |
29/08/2429 August 2024 | Registration of charge 034954630007, created on 2024-08-19 |
23/07/2423 July 2024 | Satisfaction of charge 4 in full |
23/07/2423 July 2024 | Satisfaction of charge 1 in full |
23/07/2423 July 2024 | Satisfaction of charge 2 in full |
23/07/2423 July 2024 | Satisfaction of charge 5 in full |
23/07/2423 July 2024 | Satisfaction of charge 3 in full |
08/07/248 July 2024 | Confirmation statement made on 2024-07-04 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/05/2410 May 2024 | Director's details changed for Mr Max Cohen on 2024-05-10 |
02/05/242 May 2024 | Registered office address changed from 27 Mortimer Street London W1T 3BL England to 82 Wandsworth Bridge Road London SW6 2TF on 2024-05-02 |
25/03/2425 March 2024 | Appointment of Mr James Harry Gold as a director on 2024-03-25 |
25/03/2425 March 2024 | Appointment of Mr Max Cohen as a director on 2024-03-25 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-17 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG |
13/04/1813 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONS |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/08/164 August 2016 | DIRECTOR APPOINTED MRS SHEILA SIMMONS |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/07/1523 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/07/1417 July 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICK COLVIN |
17/07/1417 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
17/07/1417 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN |
17/07/1417 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRODY |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/01/1424 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/01/1325 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/01/1226 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/01/1127 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
08/06/108 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
03/02/103 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW |
21/07/0821 July 2008 | SECRETARY APPOINTED SHEILA SIMMONS |
18/07/0818 July 2008 | FULL ACCOUNTS MADE UP TO 30/09/07 |
11/02/0811 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH |
02/08/072 August 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0723 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
09/02/069 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
20/01/0520 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
25/01/0225 January 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
02/08/012 August 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
11/05/0111 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/03/0127 March 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
30/11/0030 November 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
22/06/0022 June 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
27/07/9927 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/998 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/9926 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/992 April 1999 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98 |
01/04/991 April 1999 | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
30/03/9930 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
15/03/9915 March 1999 | NEW SECRETARY APPOINTED |
15/03/9915 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/03/9915 March 1999 | NEW DIRECTOR APPOINTED |
15/03/9915 March 1999 | DIRECTOR RESIGNED |
15/03/9915 March 1999 | SECRETARY RESIGNED |
15/03/9915 March 1999 | ALTER MEM AND ARTS 29/05/98 |
15/03/9915 March 1999 | NEW DIRECTOR APPOINTED |
03/06/983 June 1998 | REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ |
20/01/9820 January 1998 | 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