MYOB LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Change of details for Mr John Macleod Moore as a person with significant control on 2024-08-21

View Document

01/08/241 August 2024 Director's details changed for Mr John Macleod Moore on 2024-07-31

View Document

02/09/232 September 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-02

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

14/07/2314 July 2023 Cessation of Pauline Mansfield as a person with significant control on 2023-07-13

View Document

11/07/2311 July 2023 Termination of appointment of Pauline Mansfield as a director on 2023-07-11

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-08-31

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

19/04/2319 April 2023 Application to strike the company off the register

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MOORE / 29/08/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MS PAULINE MANSFIELD / 29/08/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOORE / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MANSFIELD / 16/07/2019

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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