MYDAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
10/06/2510 June 2025 | Director's details changed for Mr Georgi Gideon Wittenberg on 2025-06-05 |
06/06/256 June 2025 | Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2025-06-05 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
07/06/247 June 2024 | Change of details for Mr Howard Wayne Weisberg as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-07 |
07/06/247 June 2024 | Director's details changed for Mr Howard Wayne Weisberg on 2024-06-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Appointment of Jeremy Joseph Schonfield as a director on 2024-01-31 |
07/02/247 February 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
06/02/246 February 2024 | Director's details changed for Mr Patrick Andrew Matthews on 2024-01-31 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-06 with updates |
24/07/2324 July 2023 | Registration of charge 086404970003, created on 2023-07-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/02/2317 February 2023 | Change of details for Mr Howard Wayne Weisberg as a person with significant control on 2023-02-14 |
17/02/2317 February 2023 | Director's details changed for Mr Howard Wayne Weisberg on 2023-02-14 |
17/02/2317 February 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37 Warren Street London W1T 6AD on 2023-02-17 |
11/01/2311 January 2023 | Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2021-04-14 |
10/01/2310 January 2023 | Change of details for Mr Neil Richard Kelsey as a person with significant control on 2021-04-14 |
10/01/2310 January 2023 | Change of details for Mr Howard Wayne Weisberg as a person with significant control on 2021-04-14 |
06/05/226 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Notification of Howard Wayne Weisberg as a person with significant control on 2021-04-14 |
08/10/218 October 2021 | Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 2021-04-14 |
08/10/218 October 2021 | Notification of Neil Richard Kelsey as a person with significant control on 2021-04-14 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-06 with updates |
23/09/2123 September 2021 | Second filing of Confirmation Statement dated 2020-08-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
06/08/206 August 2020 | Confirmation statement made on 2020-08-06 with updates |
08/06/208 June 2020 | DIRECTOR APPOINTED MR NEIL RICHARD KELSEY |
04/05/204 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WEISZ |
04/05/204 May 2020 | CESSATION OF GEORGE WEISZ AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
31/07/1831 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086404970002 |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086404970001 |
16/03/1816 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | DIRECTOR APPOINTED MR PATRICK ANDREW MATTHEWS |
21/12/1721 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 29 March 2016 |
20/03/1720 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
20/12/1620 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C/O SPRINGCROWN LTD 6 HEDDON STREET FOURTH FLOOR LONDON W1B 4BS |
29/03/1629 March 2016 | Annual accounts for year ending 29 Mar 2016 |
10/02/1610 February 2016 | CURRSHO FROM 05/04/2016 TO 31/03/2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
14/08/1514 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON GEORGI WITTENBERG / 29/07/2015 |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 30 CITY ROAD LONDON EC1Y 2AB |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/09/145 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 35 BERKELEY SQUARE LONDON W1J 5BF |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR GEORGE WEISZ |
19/08/1319 August 2013 | CURRSHO FROM 31/08/2014 TO 05/04/2014 |
06/08/136 August 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