MYSKELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Satisfaction of charge 118690020001 in full

View Document

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

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Registration of charge 118690020002, created on 2021-09-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

05/07/215 July 2021 Change of details for Mrs Sarah Jane Mynard as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

05/07/215 July 2021 Notification of Ryan James Mynard as a person with significant control on 2021-07-05

View Document

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

View Accounts

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

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 2 FOLLY PATHWAY RADLETT HERTFORDSHIRE WD7 8DS ENGLAND

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES MYNARD / 20/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH JANE SKELDING / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE SKELDING / 20/03/2020

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118690020001

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE SKELDING / 15/03/2019

View Document

08/03/198 March 2019 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