MYOMANCY LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | Change of details for Mark Philippe Cortlandt Stokes as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Cessation of Mark Philipe Cortlandt Stokes as a person with significant control on 2024-05-31 |
03/06/243 June 2024 | Director's details changed for Mark Philippe Cortlandt Stokes on 2024-06-03 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/02/221 February 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PHILIPPE CORTLANDT STOKES |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIPPE CORTLANDT STOKES / 13/06/2018 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 3 FAIRVIEW COURT CHELTENHAM GLOUCESTERSHIRE GL52 2EX UNITED KINGDOM |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PHILIPE CORTLANDT STOKES |
03/07/173 July 2017 | 16/02/16 STATEMENT OF CAPITAL GBP 5 |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIPPE CORTLANDT STOKES / 16/01/2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
03/07/173 July 2017 | 16/02/16 STATEMENT OF CAPITAL GBP 5 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARC PHILIPE CORTLANDT STOKES / 17/06/2015 |
15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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