MYNAH PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Total exemption full accounts made up to 2024-01-31 |
| 02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
| 02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 30/03/2530 March 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 10/02/2410 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/12/2210 December 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 21/03/2121 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM CHESTNUT HOUSE LINTON ROAD HADSTOCK CAMBRIDGE CB21 4NU ENGLAND |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA ANANDRAJ / 14/01/2020 |
| 14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANANDRAJ / 14/01/2020 |
| 14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ANANDRAJ / 14/01/2020 |
| 14/01/2014 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ANANDRAJ / 14/01/2020 |
| 14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR VINCENT ANANDRAJ / 14/01/2020 |
| 27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
| 28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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