MY-TYME LEGACY CLUB LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Cessation of Gerald Bernard Harsant as a person with significant control on 2024-11-11

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

02/12/242 December 2024 Appointment of Mr Andrew Stanes Rand as a director on 2024-11-11

View Document

02/12/242 December 2024 Notification of Thompson Taraz Rand Ltd as a person with significant control on 2024-11-11

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BERNARD CHRISTOPHER HARSANT / 31/12/2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 22 SIGNET COURT CAMBRIDGE CB5 8LA

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LTD

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BERNARD CHRISTOPHER HARSANT / 01/10/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 22 SIGNET COURT, SWANN ROAD CAMBRIDGE CB5 8LA ENGLAND

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LTD / 01/10/2009

View Document

04/11/094 November 2009 COMPANY NAME CHANGED MY-TYME (UK) LIMITED CERTIFICATE ISSUED ON 04/11/09

View Document

04/11/094 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 72A REGENT STREET CAMBRIDGE CAMBS CB2 1DP UK

View Document

23/10/0923 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LTD / 01/10/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY HOWARD ATKINS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 49 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4EA

View Document

05/02/095 February 2009 SECRETARY APPOINTED DACS CAMBRIDGE LTD

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED SUCCESS MOTIVATION INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 23/01/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information