MYRT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Mrs Maureen Thomson as a person with significant control on 2025-09-09

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2023-09-29

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

23/07/2423 July 2024 Second filing of Confirmation Statement dated 2022-06-30

View Document

23/07/2423 July 2024 Second filing of Confirmation Statement dated 2023-06-30

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2021-06-30

View Document

12/07/2412 July 2024 Change of details for Mrs Maureen Thomson as a person with significant control on 2021-06-09

View Document

11/07/2411 July 2024 Change of details for Mrs Maureen Thomson as a person with significant control on 2021-06-09

View Document

11/07/2411 July 2024 Change of details for Mr Ryan David Thomson as a person with significant control on 2021-06-09

View Document

10/07/2410 July 2024 Notification of Maureen Thomson as a person with significant control on 2021-06-09

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-09-29

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Ryan David Thomson on 2023-02-09

View Document

10/02/2310 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-10

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

07/07/227 July 2022 Confirmation statement made on 2022-06-30 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

21/07/2121 July 2021 Change of details for Mr Ryan David Thomson as a person with significant control on 2021-06-30

View Document

21/07/2121 July 2021 Director's details changed for Mr Ryan David Thomson on 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR YVETTE THOMSON

View Document

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109777720003

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID THOMSON / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN DAVID THOMSON / 01/05/2019

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID THOMSON / 10/12/2018

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN THOMSON

View Document

07/12/187 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 200

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN DAVID THOMSON / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID THOMSON / 06/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109777720002

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109777720001

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR RYAN DAVID THOMSON / 27/11/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

22/09/1722 September 2017 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