MYOGENES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

14/04/2514 April 2025 Appointment of Ms Amy Novicoff Fackrell as a director on 2025-04-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-15 with updates

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Resolutions

View Document

27/09/2427 September 2024 Director's details changed for Mr Marc Richard Howells on 2024-09-15

View Document

20/09/2420 September 2024 Director's details changed for Mr Martin Victor Lent on 2024-09-20

View Document

14/08/2414 August 2024 Termination of appointment of Daniel Leonard James Poulter as a director on 2024-08-13

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

28/06/2428 June 2024 Appointment of Ms Natalia Novac as a director on 2024-06-28

View Document

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

View Accounts

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

16/11/2316 November 2023 Appointment of Prof David Michael Taylor as a director on 2023-11-15

View Document

15/11/2315 November 2023 Appointment of Mr Daniel Leonard James Poulter as a director on 2023-10-03

View Document

15/11/2315 November 2023 Appointment of Mr Ashok Soni as a director on 2023-10-03

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Director's details changed for Mr Martin Victor Lent on 2023-09-15

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

26/06/2326 June 2023 Appointment of Mr John Philip De Blocq Van Kuffeler as a director on 2023-06-12

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

03/05/233 May 2023 Appointment of Mr Martin Victor Lent as a director on 2023-04-13

View Document

03/05/233 May 2023 Appointment of Mr Marc Richard Howells as a director on 2023-04-13

View Document

02/05/232 May 2023 Termination of appointment of Michael Mowlem as a director on 2023-04-13

View Document

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

View Accounts

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2021-10-22

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2021-11-26

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2021-11-26

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Director's details changed for Mr Malcolm Howard Brenner on 2021-11-24

View Document

22/10/2122 October 2021 Cessation of Martin Victor Lent as a person with significant control on 2021-07-30

View Document

22/10/2122 October 2021 Cessation of Zvi Zahavi as a person with significant control on 2021-07-30

View Document

22/10/2122 October 2021 Cessation of Malcolm Howard Brenner as a person with significant control on 2021-07-30

View Document

22/10/2122 October 2021 Appointment of Mr Michael Mowlem as a director on 2021-07-30

View Document

22/10/2122 October 2021 Notification of a person with significant control statement

View Document

22/10/2122 October 2021 Cessation of Clare Rachelle Coverman as a person with significant control on 2021-07-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM BEACON HOUSE 113 KINGSWAY LONDON WC2B 6PP ENGLAND

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 201 GREAT PORTLAND STREET LONDON W1W 5AB UNITED KINGDOM

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED DR ZVI ZAHAVI

View Document

15/10/1815 October 2018 CESSATION OF ELROI MAROM AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZVI ZAHAVI

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE RACHELLE COVERMAN

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HOWARD BRENNER

View Document

30/10/1730 October 2017 CESSATION OF MALCOLM HOWARD BRENNER AS A PSC

View Document

30/10/1730 October 2017 CESSATION OF ZVI ZAHAVI AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELROI MAROM

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS CLARE RACHELLE COVERMAN

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ZVI ZAHAVI

View Document

28/09/1628 September 2016 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