MYCON DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/2110 December 2021 Registered office address changed from 159 Edgware Road London W2 2HR England to 12 Anson Road London NW2 3UT on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr Abdelkarimme Tahir as a director on 2021-06-03

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Appointment of Ms Monica Guiso as a director on 2020-10-01

View Document

09/08/219 August 2021 Termination of appointment of Karam Shaaban Issa Ahmed Issa as a director on 2020-10-01

View Document

09/08/219 August 2021 Cessation of Karam Shaaban Issa Ahmed Issa as a person with significant control on 2020-10-01

View Document

05/08/215 August 2021 Notification of Monica Guiso as a person with significant control on 2020-10-03

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

03/06/203 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR KARAM SHAABAN ISSA AHMED ISSA

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAM SHAABAN ISSA AHMED ISSA

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANNA TAMMINEN

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 6 FALCONDALE COURT LAKESIDE DRIVE LONDON NW10 7FR ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM FLAT 6 FALCONDALE COURT LAKESIDE DRIVE LONDON NW10 7FR

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM FLAT B 69 GRAFTON ROAD LONDON W3 6PF ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 146 GOLDHAWK ROAD LONDON W12 8HH UNITED KINGDOM

View Document

08/11/168 November 2016 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