MYRTEX RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-01 with updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/11/238 November 2023 Cessation of Jeremy Michael Wells Owen as a person with significant control on 2023-06-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR SEBASTIAN DAVID WELLS OWEN

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY OWEN

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY JULIA WATKINS

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/09/1525 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 15 ARCHERY FIELDS, ODIHAM HOOK HAMPSHIRE RG29 1AE

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/09/1123 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/09/1029 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: SCARFE HOUSE, 15 ARCHERY FIELDS ODIHAM HOOK HAMPSHIRE RG29 1AE

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED BRAES RESEARCH LIMITED CERTIFICATE ISSUED ON 20/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 COMPANY NAME CHANGED LOVESGROVE RESEARCH LTD CERTIFICATE ISSUED ON 05/06/02

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 AUD REMUNERATION FIXED 11/10/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 ADOPT ARTICLES 19/03/01

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0EE

View Document

24/08/0024 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 £ NC 40000/406808 11/07

View Document

03/08/003 August 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: UNIT 7 GLAN YR AFON INDUSTRIAL ESTATE ABERYSTWYTH CEREDIGION SY23 3AQ

View Document

30/07/9830 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: WOODLANDS LOVESGROVE ESTATE ABERYSTWYTH DYFED SY23 3HP

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 £ NC 2000/40000 04/12/96

View Document

17/12/9617 December 1996 NC INC ALREADY ADJUSTED 04/12/96

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/06/936 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/92

View Document

10/06/9210 June 1992 COMPANY NAME CHANGED LOVESGROVE RESEARCH AND INNOVATI ON LIMITED CERTIFICATE ISSUED ON 11/06/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 AUDITOR'S RESIGNATION

View Document

15/08/9115 August 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: THE OLD STABLE BLOCK LOVESGROVE HOUSE ABERYSTWYTH DYFED SY23 3HP

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8723 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information