MYRIAD POD GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-06-27 with updates |
14/07/2514 July 2025 | Director's details changed for Mr James Alexander Scozzi on 2025-06-27 |
09/06/259 June 2025 | Director's details changed for Mr James Alexander Scozzi on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Keira Stone on 2025-06-09 |
09/06/259 June 2025 | Registered office address changed from Egale 1, 80 st Albans Road Watford Hertfordshire WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Mr Stephen Edmond Howey on 2025-06-09 |
06/01/256 January 2025 | Registered office address changed from Myers Clark 80 st Albans Road Watford WD17 1RP United Kingdom to Egale 1, 80 st Albans Road Watford Hertfordshire WD17 1DL on 2025-01-06 |
06/01/256 January 2025 | Director's details changed for Keira Stone on 2025-01-06 |
06/01/256 January 2025 | Director's details changed for Mr Stephen Edmond Howey on 2025-01-06 |
06/01/256 January 2025 | Director's details changed for Mr James Alexander Scozzi on 2025-01-06 |
28/12/2428 December 2024 | Memorandum and Articles of Association |
28/12/2428 December 2024 | Resolutions |
20/12/2420 December 2024 | Notification of Hb Legal Services Limited as a person with significant control on 2024-12-19 |
20/12/2420 December 2024 | Cessation of James Alexander Scozzi as a person with significant control on 2024-12-19 |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-19 |
28/06/2428 June 2024 | Incorporation |
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