MYRNA HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Director's details changed for Mr Andrew William Dunkerley on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Myrna Group Limited as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Pablo Juan Francisco Gutierrez on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Andrew William Dunkerley on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Ian Michael Matthews on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mrs Janet Lesley Dunkerley on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to C/O Pablo Gutierrez, 1a Lower Fairfield St Germans Saltash PL12 5NH on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Pablo Juan Francisco Gutierrez on 2024-03-07

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/03/2314 March 2023 Satisfaction of charge 105598110002 in full

View Document

14/03/2314 March 2023 Satisfaction of charge 105598110001 in full

View Document

01/02/231 February 2023 Change of details for a person with significant control

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

31/01/2331 January 2023 Registered office address changed from 13C Barn Close Plympton Plymouth Devon PL7 5HQ United Kingdom to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Myrna Group Limited as a person with significant control on 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Change of details for Mr Andrew William Dunkerley as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Cessation of Ian Michael Matthews as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Cessation of Pablo Juan Francisco Gutierrez as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Notification of Myrna Group Limited as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Cessation of Andrew William Dunkerley as a person with significant control on 2022-11-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Change of details for Mr Andrew William Dunkerley as a person with significant control on 2022-01-19

View Document

25/02/2225 February 2022 Notification of Pablo Juan Francisco Gutierrez as a person with significant control on 2022-01-20

View Document

25/02/2225 February 2022 Notification of Ian Michael Matthews as a person with significant control on 2022-01-20

View Document

25/02/2225 February 2022 Change of details for Mr Andrew William Dunkerley as a person with significant control on 2022-01-20

View Document

25/02/2225 February 2022 Change of details for Mr Andrew William Dunkerley as a person with significant control on 2022-01-19

View Document

08/02/228 February 2022 Director's details changed for Mr Pablo Juan Francisco Gutierrez on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Ian Michael Matthews on 2022-02-08

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNKERLEY / 09/04/2020

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

05/10/185 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 19/07/18 STATEMENT OF CAPITAL GBP 199.00

View Document

26/07/1826 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1817 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LESLEY DUNKERLEY / 17/12/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNKERLEY / 17/12/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNKERLEY / 17/12/2017

View Document

13/12/1713 December 2017 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNKERLEY / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LESLEY DUNKERLEY / 02/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 ADOPT ARTICLES 18/04/2017

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105598110001

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105598110002

View Document

07/04/177 April 2017 ADOPT ARTICLES 28/02/2017

View Document

04/04/174 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1729 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 120

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR IAN MICHAEL MATTHEWS

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS JANET LESLEY DUNKERLEY

View Document

29/03/1729 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 219

View Document

29/03/1729 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 216

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR PABLO JUAN FRANCISCO GUTIERREZ

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNKERLEY / 12/01/2017

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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