MYTOS BIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2024-01-18 |
29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2025-01-18 |
25/03/2525 March 2025 | Director's details changed for Mr Ignacio Oliver Willats on 2025-01-18 |
25/03/2525 March 2025 | Confirmation statement made on 2025-01-18 with updates |
25/03/2525 March 2025 | Director's details changed for Mr Ali Afshar on 2025-01-18 |
06/03/256 March 2025 | Statement of capital following an allotment of shares on 2024-12-18 |
20/01/2520 January 2025 | Resolutions |
03/01/253 January 2025 | Notification of a person with significant control statement |
03/01/253 January 2025 | Cessation of Ignacio Oliver Willats as a person with significant control on 2016-04-16 |
03/01/253 January 2025 | Cessation of Ali Afshar as a person with significant control on 2016-04-16 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-18 with updates |
29/01/2429 January 2024 | Statement of capital following an allotment of shares on 2023-12-19 |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-18 with updates |
10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-01-18 with updates |
03/02/223 February 2022 | Certificate of change of name |
21/01/2221 January 2022 | Registration of charge 099578230001, created on 2022-01-20 |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
04/01/224 January 2022 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Translation and Innovation Hub 84 Wood Lane London W12 0BZ on 2022-01-04 |
31/12/2131 December 2021 | Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Change of details for Mr Ignacio Willats as a person with significant control on 2021-09-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
14/03/1914 March 2019 | ADOPT ARTICLES 24/01/2019 |
15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / MR IGNACIO OLIVER WILLATS / 15/02/2019 |
05/02/195 February 2019 | ADOPT ARTICLES 24/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO WILLATS / 05/10/2018 |
18/01/1918 January 2019 | ADOPT ARTICLES 02/10/2018 |
18/01/1918 January 2019 | SUB-DIVISION 02/10/18 |
14/11/1814 November 2018 | COMPANY NAME CHANGED HACKSCIENCE LIMITED CERTIFICATE ISSUED ON 14/11/18 |
13/09/1813 September 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/09/1811 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | 20/07/18 STATEMENT OF CAPITAL GBP 1.27346 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 269 ICE WHARF 17 NEW WHARF ROAD LONDON N1 9RF UNITED KINGDOM |
04/06/184 June 2018 | CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
29/08/1729 August 2017 | 11/07/17 STATEMENT OF CAPITAL GBP 1.24936 |
25/08/1725 August 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
09/06/179 June 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/06/179 June 2017 | 10/05/17 STATEMENT OF CAPITAL GBP 1.03204 |
22/05/1722 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | SUB-DIVISION 21/02/17 |
06/03/176 March 2017 | SUB-DIVISION 21/02/2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1619 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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