MYTHRA LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewTermination of appointment of Adam Michael Merrett as a director on 2025-10-19

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Cessation of Adam Michael Merrett as a person with significant control on 2024-03-19

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/03/2315 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT 5 ABBOT PARK MONKS WAY PRESTON BROOK RUNCORN WA7 3GH ENGLAND

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 ADOPT ARTICLES 17/07/2018

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/03/1818 March 2018 REGISTERED OFFICE CHANGED ON 18/03/2018 FROM NO 1 THELLOW HEATH PARK NORTHWICH ROAD ANTROBUS NORTHWICH CW9 6JB ENGLAND

View Document

12/12/1712 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 170 SQUIRREL WALK, FFOREST PONTARDDULAIS SWANSEA SA4 0UG

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/09/1514 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/09/1512 September 2015 SAIL ADDRESS CREATED

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED MISS SARA NAHID EINOLLAHI

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED MR ADAM MICHAEL MERRETT

View Document

13/05/1513 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 282000

View Document

02/04/152 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 25000

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 25000

View Document

25/11/1425 November 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

12/08/1412 August 2014 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