MYRTLE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-02-22

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

22/11/2422 November 2024 Appointment of Mrs Alda Jane Mcgregor as a secretary on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Emily Ruth Baldwin as a secretary on 2024-11-22

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Director's details changed for Mr Robert Daniell Sansom on 2023-01-18

View Document

24/03/2324 March 2023 Director's details changed for Mr Peter John Baldwin on 2023-01-18

View Document

24/03/2324 March 2023 Director's details changed for Mr Thomas Frank Lagatta on 2023-01-18

View Document

24/03/2324 March 2023 Secretary's details changed for Emily Ruth Baldwin on 2023-01-18

View Document

24/03/2324 March 2023 Change of details for Mr Peter John Baldwin as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to 59 Third Floor 59 st. Andrews Street Cambridge CB2 3BZ on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from 59 Third Floor 59 st. Andrews Street Cambridge CB2 3BZ England to Third Floor St. Andrews House 59 st. Andrews Street Cambridge CB2 3BZ on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Director's details changed for Mr Thomas Frank Lagatta on 2022-01-01

View Document

06/01/226 January 2022 Change of details for Mr Peter John Baldwin as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Secretary's details changed for Emily Ruth Baldwin on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Dr Robert Edward Meredith Swann on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Mr Robert Daniell Sansom on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Mr Peter John Baldwin on 2022-01-01

View Document

06/01/226 January 2022 Registered office address changed from Janus House 50 st. Andrews Street Cambridge CB2 3AH England to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Appointment of Mr Thomas Frank Lagatta as a director on 2021-06-17

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 ADOPT ARTICLES 29/08/2018

View Document

12/02/1912 February 2019 CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LIMITED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN BALDWIN / 12/09/2018

View Document

30/10/1830 October 2018 29/08/18 STATEMENT OF CAPITAL GBP 33.78036

View Document

30/10/1830 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 36.8346

View Document

30/10/1830 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 36.92053

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BALDWIN / 12/09/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BALDWIN / 03/05/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN BALDWIN / 03/05/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN BALDWIN / 22/02/2017

View Document

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / EMILY RUTH BALDWIN / 03/05/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIELL SANSOM / 03/05/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EDWARD MEREDITH SWANN / 03/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM MYRTLE HOUSE 10 PRIORY ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8HT

View Document

25/03/1825 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

03/11/173 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 28.1978

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED DR ROBERT EDWARD MEREDITH SWANN

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

13/03/1713 March 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

08/03/178 March 2017 SUB-DIVISION 09/02/17

View Document

03/03/173 March 2017 ADOPT ARTICLES 09/02/2017

View Document

03/03/173 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 27.7778

View Document

03/03/173 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 23.72222

View Document

03/03/173 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ROBERT DANIELL SANSOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/10/135 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 20

View Document

03/10/133 October 2013 24/09/13 STATEMENT OF CAPITAL GBP 19

View Document

02/10/132 October 2013 SUB-DIVISION 23/09/13

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN BALDWIN / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JING FU LONG LTD


  • 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