MYRIAD BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

01/07/161 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 24/05/14 STATEMENT OF CAPITAL GBP 2700

View Document

27/06/1427 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/05/1418 May 2014 APPOINTMENT TERMINATED, DIRECTOR CURTIS MATTHEW

View Document

18/05/1418 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MICHAEL LYNCH / 01/10/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ROGER FINNEY / 01/10/2011

View Document

21/05/1221 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR CURTIS MATTHEW

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROGER FINNEY / 01/10/2010

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRYCE MITCHELL / 21/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROGER FINNEY / 21/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MACHIN

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 17 MAYTHORN CLOSE WEST BRIDGEFORD NOTTINGHAM NG2 7TE

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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