THIS IS MYME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewDirector's details changed for Mrs Imren Guvener on 2025-06-19

View Document

19/06/2519 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

19/06/2519 June 2025 NewRegistered 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

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

19/06/2519 June 2025 NewRegister inspection address has been changed from 21 Southampton Row London WC1B 5HA England to 42 Brookmans Avenue Brookmans Park Hatfield AL9 7QJ

View Document

19/06/2519 June 2025 NewSecretary's details changed for Imren Guvener on 2025-06-19

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Metin Guvener on 2025-06-19

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR TUNC GUVEN

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TUNC GUVEN / 23/12/2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 8 CAVENDISH SQUARE LONDON W1G 0PD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Document

05/04/165 April 2016 SAIL ADDRESS CHANGED FROM:
21 SOUTHAMPTON ROW
LONDON
WC1B 5HA
ENGLAND

View Document

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

View Document

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

View Document

05/04/165 April 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 SAIL ADDRESS CHANGED FROM:
21 SOUTHAMPTON ROW
LONDON
WC1B 5HA
ENGLAND

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/06/133 June 2013 COMPANY NAME CHANGED MYME VENTURES LIMITED CERTIFICATE ISSUED ON 03/06/13

View Document

31/05/1331 May 2013 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