MYND DIY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-13 with no updates |
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN GROOM / 17/05/2017 |
17/05/1717 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY GROOM / 17/05/2017 |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY GROOM / 17/05/2017 |
10/05/1710 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY GROOM / 25/11/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/12/0720 December 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 |
19/12/0619 December 2006 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
14/12/0614 December 2006 | NEW DIRECTOR APPOINTED |
14/12/0614 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/12/067 December 2006 | SECRETARY RESIGNED |
07/12/067 December 2006 | DIRECTOR RESIGNED |
27/11/0627 November 2006 | 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