MYT INC. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

10/10/2410 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-07-01 with updates

View Document

28/12/2328 December 2023 Confirmation statement made on 2022-03-01 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Appointment of Mr Asad Iqbal as a director on 2023-09-01

View Document

26/09/2326 September 2023 Notification of Asad Iqbal as a person with significant control on 2023-09-01

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Notification of Mohsin Murad Chishti as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mr Mohsin Murad Chishti as a director on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Asad Iqbal as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Asad Iqbal as a director on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from Unit B, Gnd Flr 16 Dolphin Street Manchester M12 6BG England to 9 Knowsley Street Manchester M8 8QN on 2023-04-13

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

01/04/231 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/03/2230 March 2022 Compulsory strike-off action has been suspended

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM UNIT B GND FLR 16 DOLPHIN STREET MANCHESTER M12 6BG ENGLAND

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 9 STOCKS STREET MANCHESTER M8 8GW ENGLAND

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR ASAD IQBAL

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 25 STEWART ROAD LONDON E15 2BA ENGLAND

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAD IQBAL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 CESSATION OF YASIR MASOOD AS A PSC

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR YASIR MASOOD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

18/01/2018 January 2020 PSC'S CHANGE OF PARTICULARS / MR YASIR MASOOD / 01/01/2020

View Document

18/01/2018 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR MASOOD / 01/01/2020

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM 5 DALHAM AVENUE MANCHESTER M9 7DL ENGLAND

View Document

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR MASOOD / 28/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 122 SOUTHAMPTON STREET READING RG1 2QX ENGLAND

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR MASOOD / 20/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 51A BROUGHTON LANE MANCHESTER M8 9UE ENGLAND

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR YASIR MASOOD / 20/01/2019

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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