MYCOACH COACHING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Satisfaction of charge 114515960001 in full

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

29/11/2329 November 2023 Notification of Lucy Davis as a person with significant control on 2018-07-06

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

27/01/2227 January 2022 Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE England to 96 Hermitage Road Saughall Chester CH1 6AQ on 2022-01-27

View Document

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

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

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM COMMERCE HOUSE COMMERCE PARK CAMPBELTOWN ROAD WIRRAL MERSEYSIDE CH41 9HP

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 23 23 VYNER ROAD WALLASEY MERSEYSIDE CH45 6TE UNITED KINGDOM

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MISS LUCY DAVIS

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HALDON / 20/07/2018

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR SAMUEL JOSEPH HUNT

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOSEPH HUNT

View Document

06/07/186 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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