THIS IS MYME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
19/06/2519 June 2025 New | Director's details changed for Mrs Imren Guvener on 2025-06-19 |
19/06/2519 June 2025 New | Micro company accounts made up to 2024-06-30 |
19/06/2519 June 2025 New | Registered office address changed from Wildewood Warren Wood Mews Kentish Lane Hatfield Hertfordshire AL9 6JG England to 42 Brookmans Avenue Brookmans Park Hatfield AL9 7QJ on 2025-06-19 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
19/06/2519 June 2025 New | Register inspection address has been changed from 21 Southampton Row London WC1B 5HA England to 42 Brookmans Avenue Brookmans Park Hatfield AL9 7QJ |
19/06/2519 June 2025 New | Secretary's details changed for Imren Guvener on 2025-06-19 |
19/06/2519 June 2025 New | Director's details changed for Mr Metin Guvener on 2025-06-19 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
24/10/2424 October 2024 | Confirmation statement made on 2024-05-31 with no updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
02/08/212 August 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/04/2027 April 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
29/03/1929 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR TUNC GUVEN |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUNC GUVEN / 23/12/2016 |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 8 CAVENDISH SQUARE LONDON W1G 0PD |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
06/04/166 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/04/165 April 2016 | SAIL ADDRESS CHANGED FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND |
05/04/165 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/04/165 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/04/165 April 2016 | SAIL ADDRESS CREATED |
05/04/165 April 2016 | SAIL ADDRESS CHANGED FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
12/03/1512 March 2015 | CURREXT FROM 31/05/2015 TO 30/06/2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/06/133 June 2013 | COMPANY NAME CHANGED MYME VENTURES LIMITED CERTIFICATE ISSUED ON 03/06/13 |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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