MYSENSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Registration of charge 104188690008, created on 2024-12-13

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

16/07/2416 July 2024 Appointment of Mr David John Armour as a director on 2024-07-15

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

24/11/2324 November 2023 Cessation of Lucie Charlotte Glenday as a person with significant control on 2023-10-23

View Document

20/11/2320 November 2023 Termination of appointment of Lucie Charlotte Glenday as a director on 2023-10-23

View Document

20/11/2320 November 2023 Appointment of Mr Paul James Slater as a director on 2023-11-15

View Document

20/11/2320 November 2023 Appointment of Ms Jacquline Mary Gale as a director on 2023-11-15

View Document

20/11/2320 November 2023 Termination of appointment of John C Fletcher as a director on 2023-08-18

View Document

25/08/2325 August 2023 Registration of charge 104188690007, created on 2023-08-25

View Document

18/08/2318 August 2023 Termination of appointment of Ryon Head as a director on 2023-01-16

View Document

21/07/2321 July 2023 Registration of charge 104188690006, created on 2023-07-18

View Document

21/07/2321 July 2023 Registration of charge 104188690005, created on 2023-07-18

View Document

31/10/2231 October 2022 Notification of Lucie Charlotte Glenday as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr John C Fletcher as a director on 2022-05-12

View Document

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

View Accounts

22/12/2122 December 2021 Registration of charge 104188690004, created on 2021-12-13

View Document

22/12/2122 December 2021 Registration of charge 104188690003, created on 2021-12-13

View Document

04/11/214 November 2021 Registration of charge 104188690001, created on 2021-10-22

View Document

04/11/214 November 2021 Registration of charge 104188690002, created on 2021-10-22

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Termination of appointment of Alistair Smith as a director on 2021-06-15

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / T7 GROUP LIMITED / 11/02/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 261 LAVENDER HILL CLAPHAM LONDON SW11 1JD ENGLAND

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR RYON HEAD

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ALISTAIR SMITH

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR ASSAD TABET

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICK CROXFORD

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED T7 TECHNOLOGY LTD CERTIFICATE ISSUED ON 20/06/18

View Document

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

View Accounts

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ASSAD TABET

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR NICK CROXFORD

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 23 TUMBLEWOOD ROAD BANSTEAD SM7 1DS ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

28/08/1728 August 2017 REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 28 WINDSOR LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8DX UNITED KINGDOM

View Document

10/10/1610 October 2016 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