MYRIAD GROUP TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

15/08/2415 August 2024 Registered office address changed from 3 3, Copthall Avenue London EC2R 7BH England to 3 Copthall Avenue London EC2R 7BH on 2024-08-15

View Document

12/08/2412 August 2024 Registered office address changed from 65 London Wall London EC2M 5TU to 3 Copthall Avenue London EC2R 7BH on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 3 Copthall Avenue London EC2R 7BH England to 3 3, Copthall Avenue London EC2R 7BH on 2024-08-12

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

26/09/2326 September 2023 Statement of capital on 2022-09-05

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

15/02/2315 February 2023 Termination of appointment of Fraser Wikner as a director on 2023-02-15

View Document

06/02/236 February 2023 Appointment of Ceo Fraser Wikner as a director on 2023-02-01

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

13/09/2213 September 2022 Statement of capital on 2022-09-05

View Document

13/09/2213 September 2022 Purchase of own shares.

View Document

07/09/227 September 2022 07/09/22 Statement of Capital gbp 32374.675

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

05/12/195 December 2019 19/11/19 STATEMENT OF CAPITAL GBP 368.4391

View Document

21/11/1921 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

02/09/162 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD SHEPHERD

View Document

24/09/1524 September 2015 SECRETARY APPOINTED MRS MIREILLE GOEVELINGER

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS MIREILLE GOEVELINGER

View Document

25/08/1525 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1424 December 2014 14/04/11 STATEMENT OF CAPITAL GBP 369.8766

View Document

18/12/1418 December 2014 ADOPT ARTICLES 03/12/2014

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/12/1124 December 2011 REGISTERED OFFICE CHANGED ON 24/12/2011 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 03/08/09; CHANGE OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 1ST FLOOR 24 DENMARK STREET LONDON WC2H 8NJ

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 03/08/07; CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/08/06; CHANGE OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 SHARES AGREEMENT OTC

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: WATCHMAKER COURT 33 ST JOHN'S LANE LONDON EC1M 4DB

View Document

17/08/0417 August 2004 SUB D 1000 DIV/20000000 06/08/04

View Document

17/08/0417 August 2004 S-DIV 06/08/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 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