MYSHALL CONSULTANTS (UK) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

04/10/244 October 2024 Registered office address changed from 124 124 City Road Lonon EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2024-10-04

View Document

03/10/243 October 2024 Registered office address changed from Community Accountancy Project Halkevi Turkish Centre 31-33 Dalston Lane Hackney London E8 3DF England to 124 124 City Road Lonon EC1V 2NX on 2024-10-03

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM C/O COMMUNITY ACCOUNTANCY PROJECT THE PRINT HOUSE 18 ASHWIN STREET HACKNEY LONDON E8 3DL

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DISS40 (DISS40(SOAD))

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1530 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA ROBERTS

View Document

11/06/1211 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBERTS

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THE FASHION CAFE 89-93 FONTHILL ROAD FINSBURY PARK LONDON N4 3JH ENGLAND

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O COMMUNITY ACCOUNTANCY PROJECT THE PRINT HOUSE 18 ASHWIN STREET HACKNEY LONDON E8 3DL ENGLAND

View Document

10/05/1110 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

11/05/1011 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ROBERTS / 12/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROBERTS / 12/04/2010

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM THE FASHION CAFE 89-93 FONTHILL ROAD FINSBURY PARK LONDON N4 3JH UNITED KINGDOM

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM THE PRINT HOUSE COMMUNITY ACCOUNTANCY PROJECT 18 ASHWIN STREET LONDON E8 3DL ENGLAND

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 35 FIRS AVENUE LONDON N11 3NE

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

24/06/0524 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 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