MYRIAD GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with updates |
06/03/256 March 2025 | Memorandum and Articles of Association |
06/03/256 March 2025 | Resolutions |
13/12/2413 December 2024 | Group of companies' accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Registration of charge 125414030003, created on 2024-08-09 |
01/07/241 July 2024 | Purchase of own shares. |
01/07/241 July 2024 | Cancellation of shares. Statement of capital on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Andrew David Fraser-Dale as a director on 2024-05-21 |
09/04/249 April 2024 | Group of companies' accounts made up to 2023-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with updates |
29/02/2429 February 2024 | Second filing of a statement of capital following an allotment of shares on 2023-11-21 |
29/02/2429 February 2024 | Second filing of a statement of capital following an allotment of shares on 2023-09-29 |
26/02/2426 February 2024 | Second filing of Confirmation Statement dated 2023-03-30 |
15/01/2415 January 2024 | Termination of appointment of Iain Anderson Corstorphine as a director on 2024-01-02 |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Memorandum and Articles of Association |
10/12/2310 December 2023 | Resolutions |
01/12/231 December 2023 | Statement of capital following an allotment of shares on 2023-11-21 |
01/12/231 December 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
10/11/2310 November 2023 | Appointment of Mr Andrew David Fraser-Dale as a director on 2023-10-28 |
10/11/2310 November 2023 | Appointment of Mr Jason Lee Ridout as a director on 2023-10-28 |
03/11/233 November 2023 | Group of companies' accounts made up to 2022-03-31 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
10/05/2310 May 2023 | Director's details changed for Mr Paul Anthony Keith Jeffery on 2023-05-10 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
03/02/233 February 2023 | Termination of appointment of Michael Medlicott as a director on 2023-02-01 |
10/01/2310 January 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 2022-12-27 |
06/01/236 January 2023 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2023-01-06 |
05/01/235 January 2023 | Group of companies' accounts made up to 2021-03-31 |
07/12/227 December 2022 | Satisfaction of charge 125414030002 in full |
04/04/224 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
17/12/2117 December 2021 | Second filing of Confirmation Statement dated 2021-03-30 |
30/03/2130 March 2021 | 30/03/21 Statement of Capital gbp 16744228 |
31/03/2031 March 2020 | 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