MYNAPRENEURS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Director's details changed for Mr Paul Christopher Bassi on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from International House, 36-38 Cornhill London EC3V 3NG United Kingdom to C/O Vibrant Accountancy the Mill Lodge Lane Derby DE1 3HB on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Paul Christopher Bassi as a person with significant control on 2024-02-12

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

17/10/2317 October 2023 Change of details for Mr Paul Christopher Bassi as a person with significant control on 2023-10-16

View Document

17/10/2317 October 2023 Director's details changed for Mr Paul Christopher Bassi on 2023-10-16

View Document

19/07/2319 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill London EC3V 3NG on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Change of details for Mr Paul Christopher Bassi as a person with significant control on 2023-01-17

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/10/1922 October 2019 CESSATION OF JENNY BASSI AS A PSC

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM CEDAR + CO. THE GREENHOUSE 106 - 108 ASHBOURNE ROAD DERBY DE22 3AG ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 15 NEWLAND LINCOLN LN1 1XG ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/11/1523 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 3

View Document

23/11/1523 November 2015 ADOPT ARTICLES 05/11/2015

View Document

06/11/156 November 2015 COMPANY NAME CHANGED BRAYFORD FORMATIONS 145 LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

06/11/156 November 2015 ADOPT ARTICLES 21/10/2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRRELL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR PAUL CHRISTOPHER BASSI

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM C/O C/O WILKIN CHAPMAN LLP THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY ENGLAND

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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