MYSENSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Registration of charge 104188690008, created on 2024-12-13 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
16/07/2416 July 2024 | Appointment of Mr David John Armour as a director on 2024-07-15 |
12/04/2412 April 2024 | Accounts for a small company made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
24/11/2324 November 2023 | Cessation of Lucie Charlotte Glenday as a person with significant control on 2023-10-23 |
20/11/2320 November 2023 | Termination of appointment of Lucie Charlotte Glenday as a director on 2023-10-23 |
20/11/2320 November 2023 | Appointment of Mr Paul James Slater as a director on 2023-11-15 |
20/11/2320 November 2023 | Appointment of Ms Jacquline Mary Gale as a director on 2023-11-15 |
20/11/2320 November 2023 | Termination of appointment of John C Fletcher as a director on 2023-08-18 |
25/08/2325 August 2023 | Registration of charge 104188690007, created on 2023-08-25 |
18/08/2318 August 2023 | Termination of appointment of Ryon Head as a director on 2023-01-16 |
21/07/2321 July 2023 | Registration of charge 104188690006, created on 2023-07-18 |
21/07/2321 July 2023 | Registration of charge 104188690005, created on 2023-07-18 |
31/10/2231 October 2022 | Notification of Lucie Charlotte Glenday as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
12/05/2212 May 2022 | Appointment of Mr John C Fletcher as a director on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Registration of charge 104188690004, created on 2021-12-13 |
22/12/2122 December 2021 | Registration of charge 104188690003, created on 2021-12-13 |
04/11/214 November 2021 | Registration of charge 104188690001, created on 2021-10-22 |
04/11/214 November 2021 | Registration of charge 104188690002, created on 2021-10-22 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-09 with updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
26/06/2126 June 2021 | Termination of appointment of Alistair Smith as a director on 2021-06-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | PSC'S CHANGE OF PARTICULARS / T7 GROUP LIMITED / 11/02/2019 |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 261 LAVENDER HILL CLAPHAM LONDON SW11 1JD ENGLAND |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
06/12/186 December 2018 | DIRECTOR APPOINTED MR RYON HEAD |
06/12/186 December 2018 | DIRECTOR APPOINTED MR ALISTAIR SMITH |
06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ASSAD TABET |
21/11/1821 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NICK CROXFORD |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | PREVSHO FROM 31/10/2018 TO 31/03/2018 |
20/06/1820 June 2018 | COMPANY NAME CHANGED T7 TECHNOLOGY LTD CERTIFICATE ISSUED ON 20/06/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR ASSAD TABET |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR NICK CROXFORD |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 23 TUMBLEWOOD ROAD BANSTEAD SM7 1DS ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
28/08/1728 August 2017 | REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 28 WINDSOR LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8DX UNITED KINGDOM |
10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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