MYI (BFD) LIMITED

Company Documents

DateDescription
17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2216 August 2022 Registered office address changed from , 180 Staniforth Road, Sheffield, S9 3HF, England to 38 Sunbridge Road Bradford BD1 2DZ on 2022-08-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-05 with updates

View Document

28/03/2228 March 2022 Termination of appointment of Scott Bayne as a director on 2022-02-02

View Document

28/03/2228 March 2022 Cessation of Scott Bayne as a person with significant control on 2022-02-02

View Document

28/03/2228 March 2022 Notification of Jason Bell as a person with significant control on 2022-02-02

View Document

28/03/2228 March 2022 Registered office address changed from Office 391, 38 Sunbridge Road Bradford BD1 2DZ England to 180 Staniforth Road Sheffield S9 3HF on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Jason Bell as a director on 2022-02-02

View Document

27/01/2227 January 2022 Registered office address changed from 38 Sunbridge Road Bradford BD1 2AA England to Office 391, 38 Sunbridge Road Bradford BD1 2DZ on 2022-01-27

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-03-05 with updates

View Document

12/01/2212 January 2022 Notification of Scott Bayne as a person with significant control on 2020-01-15

View Document

12/01/2212 January 2022 Appointment of Scott Bayne as a director on 2020-01-15

View Document

12/01/2212 January 2022 Termination of appointment of Muhammad Yasir Iqbal as a director on 2020-01-15

View Document

12/01/2212 January 2022 Registered office address changed from 39 Ploughmans Croft Bradford BD2 1LE England to 38 Sunbridge Road Bradford BD1 2AA on 2022-01-12

View Document

12/01/2212 January 2022 Cessation of Muhammad Yasir Iqbal as a person with significant control on 2020-01-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/08/2029 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

01/12/181 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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