MYRIAD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Sub-division of shares on 2024-11-21

View Document

21/05/2421 May 2024 Termination of appointment of Barrie John Dowsett as a secretary on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mrs Helen Jane Bartlett as a secretary on 2024-05-21

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 112-114 MYRIAD HOUSE 112-114 ST. MARY'S ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX ENGLAND

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM DARIAN HOUSE 15 ROMAN WAY MARKET HARBOROUGH LE16 7PQ ENGLAND

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN DOWSETT / 05/08/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FANNY SABINE ASTRID CHARLET / 05/07/2016

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FANNY SABINE ASTRID CHARLET / 11/07/2014

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE JOHN DOWSETT / 11/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN DOWSETT / 11/07/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM HARBOROUGH INNOVATION CENTRE WELLINGTON WAY, AIRFIELD BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7WB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 CURRSHO FROM 05/04/2013 TO 31/03/2013

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM THE DANES 81 ROTHWELL ROAD DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2NS ENGLAND

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/02/114 February 2011 CURREXT FROM 28/02/2012 TO 05/04/2012

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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