MYOE BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Certificate of change of name |
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-30 with updates |
09/12/249 December 2024 | Director's details changed for Mr Arron Macvitie on 2024-12-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Director's details changed for Mr Stephen Leonard Neame on 2023-03-01 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-30 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / ONCORE (UK) LTD / 31/01/2019 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR BRENTON JOHN HENDERSON |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM UNCOMMON LONG LANE LONDON SE1 4PG UNITED KINGDOM |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX |
01/02/181 February 2018 | APPOINTMENT TERMINATED, SECRETARY 175 CO SEC LIMITED |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR ARRON MACVITIE |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR STEPHEN LEONARD NEAME |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/02/165 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/03/1510 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/02/1425 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRY MYERS / 10/12/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/02/1314 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
16/05/1216 May 2012 | COMPANY NAME CHANGED MY OE (UK) LIMITED CERTIFICATE ISSUED ON 16/05/12 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/02/1216 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/02/1116 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
20/12/1020 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JANE HERRIOT |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/02/1026 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE HERRIOT / 26/02/2010 |
26/02/1026 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 26/02/2010 |
05/10/095 October 2009 | CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED |
04/10/094 October 2009 | APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS |
18/06/0918 June 2009 | DIRECTOR APPOINTED MS JANE HERRIOT |
17/06/0917 June 2009 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY OBERG |
01/05/091 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | DIRECTOR APPOINTED MR ANDREW BARRY MYERS |
27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR RODNEY ENGLART |
20/10/0820 October 2008 | DIRECTOR APPOINTED TIMOTHY MARK OBERG |
23/05/0823 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
18/02/0818 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/06/08 |
09/07/079 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX |
24/02/0624 February 2006 | NEW DIRECTOR APPOINTED |
24/02/0624 February 2006 | NEW SECRETARY APPOINTED |
24/02/0624 February 2006 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX |
24/02/0624 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
31/01/0631 January 2006 | SECRETARY RESIGNED |
31/01/0631 January 2006 | DIRECTOR RESIGNED |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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