MYFM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS United Kingdom to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-07

View Document

06/04/256 April 2025 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS on 2025-04-06

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Change of details for Mr Ulf Muller as a person with significant control on 2022-07-21

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

22/01/2422 January 2024 Director's details changed for Mr Ulf Muller on 2022-07-21

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Change of details for Mr Ulf Muller as a person with significant control on 2022-07-21

View Document

21/07/2321 July 2023 Appointment of Mr Warren Robert Paterson as a director on 2023-07-21

View Document

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

View Accounts

25/11/2225 November 2022 Register inspection address has been changed from C/O Myfm Limited 33 Cannon Street London EC4M 5SB England to 11 Apollo House 14 Broadlands Road London N6 4AT

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH United Kingdom to 36-38 Westbourne Grove Newton Road London W2 5SH on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Ulf Muller on 2021-04-13

View Document

17/12/2117 December 2021 Change of details for Mr Ulf Muller as a person with significant control on 2021-04-13

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 4TH FLOOR, 33 CANNON STREET 33 CANNON STREET LONDON EC4M 5SB ENGLAND

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR ULF MULLER / 14/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR ULF MULLER / 14/06/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 REGISTERED OFFICE CHANGED ON 09/04/2017 FROM 33 4TH FLOOR QUEEN STREET LONDON EC4R 1AP ENGLAND

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM C/O 2ND FLOOR 33 QUEEN STREET LONDON EC4R 1AP ENGLAND

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 SAIL ADDRESS CREATED

View Document

03/03/163 March 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLDER

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 8 THE MOUNT WORCESTER PARK SURREY KT4 8UD

View Document

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

View Accounts

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL REUTER HOLDER / 04/03/2014

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN COX

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN COX / 01/03/2014

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL REUTER HOLDER / 06/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR KEVIN JOHN COX

View Document

03/01/133 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O MILLER & YOUNG UK LIMITED 8 THE MOUNT WORCESTER PARK SURREY KT4 8UD UNITED KINGDOM

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED MILLER & YOUNG UK LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1210 January 2012 CHANGE OF NAME 28/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA BREWER

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE BREWER / 01/11/2010

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ULF MULLER / 01/10/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL REUTER HOLDER / 01/10/2009

View Document

13/12/0913 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY APPOINTED NICOLA JANE BREWER

View Document

06/11/086 November 2008 DIRECTOR APPOINTED NIGEL HOLDER

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY THOMAS EICHLER

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED WOODBERRY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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