MYRTLE DENE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

11/01/2011 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 27 WICKET DRIVE WAKEFIELD WF1 3AL ENGLAND

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/04/1815 April 2018 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM DOUGLAS HOUSE 24 BRIDGE STREET SLAITHWAITE HUDDERSFIELD YORKSHIRE HD7 5JN

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MURPHY / 28/11/2016

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MURPHY / 05/10/2015

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 STATEMENT BY DIRECTORS

View Document

18/04/1218 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

18/04/1218 April 2012 REDUCE ISSUED CAPITAL 29/03/2012

View Document

18/04/1218 April 2012 SOLVENCY STATEMENT DATED 29/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MURPHY / 17/03/2011

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MURPHY / 02/03/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM BLINKHORNS 27 MORTIMER STREET LONDON W1T 3BL

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY BLG REGISTRARS LIMITED

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURPHY / 01/01/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MURPHY / 01/02/2008

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: THE OAK HOUSE,TUDOR CLOSE MILL HILL LONDON NW7 2BG

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

09/08/979 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

15/05/9715 May 1997 £ NC 1000/100000 21/04/97

View Document

15/05/9715 May 1997 NC INC ALREADY ADJUSTED 21/04/97

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 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