MYX PROPERTIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOLYNEUX

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE MOLYNEUX

View Document

16/02/1616 February 2016 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MS JOANNE MARGARET MOLYNEUX

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR GARETH WILLIAM MOLYNEUX

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MS SUSAN MARGARET MOLYNEUX

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR GEORGE MOLYNEUX

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR SAM MABON

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information