MYRTOS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from Stoney Street Studios 51 Stoney Street Nottingham NG1 1LX England to The Business Workshop Roseway House Wheatcroft Business Park, Landmere Lane Nottingham NG12 4DG on 2025-02-24

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Director's details changed for Mr Oliver Mark Wheatcroft on 2021-10-22

View Document

28/10/2128 October 2021 Change of details for Mr Oliver Mark Wheatcroft as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Cessation of Oliver Mark Wheatcroft as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Notification of Andrew John Sterling as a person with significant control on 2016-04-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MARK WHEATCROFT / 30/10/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER MARK WHEATCROFT / 30/10/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

09/11/179 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 16 FOREST ROAD EAST NOTTINGHAM NG1 4HH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCANN

View Document

24/10/1524 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/146 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM ASHBOURNE HOUSE 49-51 FOREST ROAD EAST NOTTINGHAM NG1 4HT ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/08/1313 August 2013 DIRECTOR APPOINTED MR ANDREW JOHN STERLING

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ANDREW DAVID MCCANN

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ADOPT ARTICLES 24/07/2013

View Document

29/07/1329 July 2013 24/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

22/04/1322 April 2013 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