MYOMNIVERSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewCertificate of change of name

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-28

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Michael Leonard Hatton on 2024-08-29

View Document

16/10/2416 October 2024 Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Cadre Advisory Unit B Off Edge Station Approach Penarth CF64 3EE on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Mr Michael Leonard Hatton as a person with significant control on 2024-08-29

View Document

16/10/2416 October 2024 Secretary's details changed for Mr Michael Leonard Hatton on 2024-08-29

View Document

23/08/2423 August 2024 Certificate of change of name

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

28/11/2328 November 2023 Change of details for Mr Michael Leonard Hatton as a person with significant control on 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

28/11/2328 November 2023 Director's details changed for Mr Michael Leonard Hatton on 2023-10-31

View Document

22/11/2322 November 2023 Cessation of Carol Joy Hatton as a person with significant control on 2023-07-18

View Document

22/11/2322 November 2023 Cessation of Nicole Fletcher as a person with significant control on 2023-07-18

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-28

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-28

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

21/07/2121 July 2021 Secretary's details changed for Mr Michael Leonard Hatton on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Michael Leonard Hatton on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE Wales to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 2021-07-21

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

27/04/2127 April 2021 28/04/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

18/11/2018 November 2020 CESSATION OF SHAW & HATTON HOLDINGS LIMITED AS A PSC

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD HATTON / 08/04/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD HATTON / 08/04/2020

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE FLETCHER

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL JOY HATTON

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM FLLOR 4, THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA WALES

View Document

15/07/2015 July 2020 08/04/20 STATEMENT OF CAPITAL GBP 50010

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/18

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 14 DAVID MEWS LONDON W1U 6EQ

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/01/1830 January 2018 28/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

25/01/1725 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD HATTON / 01/12/2015

View Document

27/01/1627 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

30/11/1530 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BARBASIEWICZ

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/12/141 December 2014 SAIL ADDRESS CHANGED FROM: 3 RECTORY ROAD WOKINGHAM BERKSHIRE RG40 1DJ ENGLAND

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O BRETT ADAMS 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD HATTON / 17/07/2013

View Document

25/11/1325 November 2013 SAIL ADDRESS CREATED

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/1325 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH THATCHER

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR MICHAEL LEONARD HATTON

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM ASHRIDGE COURT 3 RECTORY ROAD WOKINGHAM BERKSHIRE RG40 1DJ

View Document

23/11/1223 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD HATTON / 15/07/2010

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH IAN THATCHER / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARBASIEWICZ / 10/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 AUDITOR'S RESIGNATION

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0523 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: ASHRIDGE MANOR FOREST ROAD, WOKINGHAM, BERKS. RG40 5SL.

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 £ NC 5000/200000 28/04/93

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 NC INC ALREADY ADJUSTED 28/04/93

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/11/9227 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/02/8817 February 1988 NEW SECRETARY APPOINTED

View Document

19/05/8719 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

13/05/8713 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

27/06/8427 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/84

View Document

14/08/6914 August 1969 CERTIFICATE OF INCORPORATION

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