MYRA LEARNING LTD

Company Documents

DateDescription
12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

09/07/259 July 2025 Director's details changed for Mr Joseph Beckford on 2025-06-25

View Document

09/07/259 July 2025 Registered office address changed from PO Box 4385 12950986 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-07-09

View Document

09/07/259 July 2025 Change of details for Mr Joseph Beckford as a person with significant control on 2025-06-25

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025 Registered office address changed to PO Box 4385, 12950986 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-22

View Document

09/11/249 November 2024 Micro company accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Change of details for Mr Joseph Beckford as a person with significant control on 2024-10-28

View Document

08/11/248 November 2024 Micro company accounts made up to 2023-10-31

View Document

07/11/247 November 2024 Change of details for Mr Joseph Wellington Beckford as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Registered office address changed from Flat 4 1 Colina Mews London N15 3HS England to 167 - 169 Great Portland Street London W1W 5PF on 2024-02-28

View Document

27/02/2427 February 2024 Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT England to Flat 4 1 Colina Mews London N15 3HS on 2024-02-27

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Director's details changed for Mr Joseph Wellington Beckford on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Joseph Wellington Beckford on 2023-07-10

View Document

07/07/237 July 2023 Change of details for Mr Joseph Wellington Beckford as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Joseph Wellington Beckford on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from Suite 26 95 Miles Road Mitcham Surrey CR4 3FH England to 12 Gateway Mews Bounds Green London N11 2UT on 2023-07-07

View Document

09/06/239 June 2023 Amended total exemption full accounts made up to 2021-10-31

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information