MYSN LLP

Company Documents

DateDescription
14/05/2514 May 2025 Full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Satisfaction of charge 1 in full

View Document

31/01/2531 January 2025 Termination of appointment of Carla Murray as a member on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Scott Ben Sands as a member on 2025-01-31

View Document

17/12/2417 December 2024 Member's details changed for Helen Elizabeth Thompson on 2024-09-01

View Document

21/11/2421 November 2024 Certificate of change of name

View Document

21/11/2421 November 2024 Change of name notice

View Document

01/11/241 November 2024 Member's details changed for Mr Christopher John Moss on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mr Sven Andrew Jackling Clarke on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Joanne Marie Henderson on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Andrew William Law Brown on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Ms Charlotte Rachel Gilbert on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Miss Janet Bik-Ki Wong on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mr Scott Ben Sands on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mrs Jennifer Louise Mcguinness on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mr Terence Moore on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mrs Suzanne Carr on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mrs Jane Noelle Tenquist on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mrs Nichola Louise Bright on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mr Richard John Wolff on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mrs Heather Suzanne Adams on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mrs Laura Kate Pile on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Miss Clara Joan Staunton on 2024-09-01

View Document

29/10/2429 October 2024 Member's details changed for Mrs Carla Murray on 2024-09-01

View Document

16/10/2416 October 2024 Change of status notice

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

23/05/2423 May 2024 Full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Termination of appointment of Mark Christian Peter Gillies as a member on 2024-03-16

View Document

29/12/2329 December 2023 Termination of appointment of Neil Robert Armstrong as a member on 2023-12-29

View Document

30/11/2330 November 2023 Termination of appointment of Leo Philip Rossiter as a member on 2023-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Termination of appointment of Timothy Edward Norman as a member on 2023-08-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Andrew Philip Chapman as a member on 2023-06-30

View Document

06/03/236 March 2023 Full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Termination of appointment of Seán Mark Gerard Hackett as a member on 2022-10-15

View Document

20/05/2220 May 2022 Member's details changed for Mr Leo Phillip Rossiter on 2022-05-16

View Document

20/05/2220 May 2022 Appointment of Mr Leo Phillip Rossiter as a member on 2022-05-16

View Document

11/05/2211 May 2022 Full accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Appointment of Mr Christopher John Moss as a member on 2021-10-04

View Document

28/09/2128 September 2021 Appointment of Ms Charlotte Rachel Gilbert as a member on 2021-09-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

01/09/201 September 2020 LLP MEMBER APPOINTED MRS HEATHER SUZANNE ADAMS

View Document

01/09/201 September 2020 LLP MEMBER APPOINTED MRS LAURA KATE PILE

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, LLP MEMBER AMANDA FREEMAN

View Document

01/09/201 September 2020 LLP MEMBER APPOINTED MISS CLARA JOAN STAUNTON

View Document

18/08/2018 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY ANTON LEE / 01/08/2020

View Document

18/08/2018 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW WILLIAM LAW BROWN / 01/08/2020

View Document

18/08/2018 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNE MARIE EVANS / 01/08/2020

View Document

18/08/2018 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MOHAMMED AKEEL LATIF / 01/08/2020

View Document

18/08/2018 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE MARIE HENDERSON / 01/08/2020

View Document

18/08/2018 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY EDWARD NORMAN / 01/08/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN HASSALL

View Document

04/06/204 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JANET BIK-KI IRVING / 25/11/2019

View Document

13/09/1913 September 2019 LLP MEMBER APPOINTED MR SEÁN MARK GERARD HACKETT

View Document

13/09/1913 September 2019 CESSATION OF RICHARD MICHAEL LLOYD AS A PSC

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

12/12/1812 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

04/06/184 June 2018 LLP MEMBER APPOINTED MR NEIL ROBERT ARMSTRONG

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

06/09/166 September 2016 LLP MEMBER APPOINTED MR JONATHAN NICHOLAS HASSALL

View Document

06/09/166 September 2016 LLP MEMBER APPOINTED MRS CARLA MURRAY

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER PORTER

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 LLP MEMBER APPOINTED MR MARK CHRISTIAN PETER GILLIES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/02/1623 February 2016 LLP MEMBER APPOINTED JANET BIK-KI IRVING

View Document

22/02/1622 February 2016 LLP MEMBER APPOINTED HELEN ELIZABETH THOMPSON

View Document

01/09/151 September 2015 LLP MEMBER APPOINTED MR ANDREW PHILIP CHAPMAN

View Document

13/07/1513 July 2015 ANNUAL RETURN MADE UP TO 10/07/15

View Document

15/06/1515 June 2015 LLP MEMBER APPOINTED MR SCOTT BEN SANDS

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 LLP MEMBER APPOINTED MRS JOANNE GRACE PERRITT

View Document

16/09/1416 September 2014 LLP MEMBER APPOINTED MRS JANE NOELLE TENQUIST

View Document

16/09/1416 September 2014 LLP MEMBER APPOINTED MR CHRISTOPHER PORTER

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, LLP MEMBER NMLL LIMITED 7309357

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 10/07/14

View Document

28/07/1428 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW WILLIAM LAW BROWN / 13/12/2013

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/12/1313 December 2013 LLP MEMBER APPOINTED ANDREW WILLIAM LAW BROWN

View Document

13/12/1313 December 2013 LLP MEMBER APPOINTED JOANNE MARIE HENDERSON

View Document

25/07/1325 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MICHAEL LLOYD / 01/07/2013

View Document

25/07/1325 July 2013 ANNUAL RETURN MADE UP TO 10/07/13

View Document

25/07/1325 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA FREEMAN / 01/07/2013

View Document

25/07/1325 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CARL EDWARD NEWTON / 01/07/2013

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED NEIL MYERSON LLP CERTIFICATE ISSUED ON 13/05/13

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 LLP MEMBER APPOINTED AMANDA FREEMAN

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, LLP MEMBER NEIL MYERSON

View Document

24/07/1224 July 2012 ANNUAL RETURN MADE UP TO 10/07/12

View Document

10/07/1210 July 2012 LLP MEMBER APPOINTED JEREMY ANTON LEE

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 LLP MEMBER APPOINTED ADAM GARFIELD RUPERT MAHER

View Document

08/08/118 August 2011 ANNUAL RETURN MADE UP TO 10/07/11

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 CORPORATE LLP MEMBER APPOINTED NMLL LIMITED 7309357

View Document

25/08/1025 August 2010 ANNUAL RETURN MADE UP TO 10/07/10

View Document

25/08/1025 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MICHAEL LLOYD / 10/07/2010

View Document

21/07/1021 July 2010 LLP MEMBER APPOINTED TIMOTHY EDWARD NORMAN

View Document

21/07/1021 July 2010 LLP MEMBER APPOINTED MOHAMMED AKEEL LATIF

View Document

21/07/1021 July 2010 LLP MEMBER APPOINTED JOANNE MARIE EVANS

View Document

15/10/0915 October 2009 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0910 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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