MYODYNAMICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-03-28 |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 06/06/256 June 2025 | Confirmation statement made on 2025-06-03 with updates |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
| 25/07/2425 July 2024 | Change of details for Miss Eva Maria Tanner as a person with significant control on 2024-07-23 |
| 23/07/2423 July 2024 | Change of details for Miss Eva Maria Tanner as a person with significant control on 2024-07-23 |
| 23/07/2423 July 2024 | Director's details changed for Miss Eva Tanner on 2024-07-23 |
| 23/07/2423 July 2024 | Registered office address changed from Huntsmans House Blandford Road Bere Regis Wareham Dorset BH20 7JH England to Stromlo 4a the Green Steventon Abingdon Oxon OX13 6RP on 2024-07-23 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-03 with updates |
| 28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-29 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-03 with updates |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-03-29 |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 02/03/232 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 19/12/2219 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 27/04/2227 April 2022 | Director's details changed for Miss Eva Tanner on 2022-04-27 |
| 29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
| 25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 14/06/2114 June 2021 | Registered office address changed from Poplar Farm Bagber Sturminster Newton DT10 2HS England to Huntsmans House Blandford Road Bere Regis Wareham Dorset BH20 7JH on 2021-06-14 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 95 HANNEY ROAD STEVENTON ABINGDON OXFORDSHIRE OX13 6AN ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/07/178 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM OLD CHURCH HOUSE 8 MANOR ROAD STOURPAINE DORSET DT11 8TQ |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/05/1627 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/05/1528 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/11/1418 November 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
| 14/05/1414 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/02/1418 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 03/02/143 February 2014 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
| 05/06/135 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/01/1325 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/05/1227 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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