MYRTLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

12/04/2412 April 2024 Cessation of Sally Louise Banham as a person with significant control on 2017-04-06

View Document

12/04/2412 April 2024 Cessation of Paul Gerard Banham as a person with significant control on 2017-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Clover Banham as a secretary on 2022-03-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR TRISTAN GEORGE WILLIAM JEVONS

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN GEORGE WILLIAM JEVONS / 11/03/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN GEORGE WILLIAM JEVONS / 11/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BANHAM

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 SECRETARY APPOINTED MISS CLOVER BANHAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM PO BOX ME2 2BD UNIT 95 THE OAKS MANSTON BUSINESS PARK RAMSGATE KENT CT12 5FD ENGLAND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY LOUISE BANHAM

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERARD BANHAM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM KENT ENTERPRISE HOUSE THE LINKS HERNE BAY KENT CT6 7GQ ENGLAND

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 14 GRENHAM ROAD BIRCHINGTON KENT CT7 9JH

View Document

25/05/1625 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BANHAM / 01/04/2012

View Document

19/06/1219 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BANHAM / 01/04/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BANHAM / 01/04/2012

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/06/128 June 2012 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR

View Document

05/10/115 October 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED MYRTLE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 23/02/11

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 13/04/10 NO CHANGES

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 194 CANTERBURY ROAD BIRCHINGTON KENT CT7 9AQ

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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