MYZONE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Appointment of Mr Jason Stratton Worthy as a director on 2024-05-31

View Document

25/06/2425 June 2024 Termination of appointment of David Michael Stalker as a director on 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

27/02/2427 February 2024 Cessation of Myzone (Uk) Limited as a person with significant control on 2017-04-06

View Document

27/02/2427 February 2024 Notification of David Wright as a person with significant control on 2017-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Termination of appointment of David Edward Wright as a director on 2023-11-10

View Document

20/11/2320 November 2023 Termination of appointment of Philip Richard Whittam as a director on 2023-11-10

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Director's details changed for Mr Philip Richard Whittam on 2021-11-01

View Document

17/11/2117 November 2021 Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH on 2021-11-17

View Document

17/11/2117 November 2021 Secretary's details changed for Mr Philip Richard Whittam on 2021-11-01

View Document

17/11/2117 November 2021 Director's details changed for Mr David Michael Stalker on 2021-11-01

View Document

17/11/2117 November 2021 Director's details changed for Mr Jonathan Monks on 2021-11-01

View Document

17/11/2117 November 2021 Director's details changed for Mr David Wright on 2021-11-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 20/07/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL STALKER / 11/03/2020

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR PHILIP RICHARD WHITTAM

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY LYNSEY MACDONALD

View Document

08/06/208 June 2020 SECRETARY APPOINTED MR PHILIP RICHARD WHITTAM

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR DAVID MICHAEL STALKER

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITTAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MONKS / 05/02/2018

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD WHITTAM / 19/06/2015

View Document

11/06/1511 June 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


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