Advanced company searchLink opens in new window

MYCOTEC LIMITED

Company number 03720996

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
13 Feb 2023 TM02 Termination of appointment of Hayley Louise Hope as a secretary on 1 February 2023
13 Feb 2023 AP03 Appointment of Mrs Michelle Louise Johnson as a secretary on 1 February 2023
13 Feb 2023 CH03 Secretary's details changed for Mrs Michelle Louise Johnson on 13 February 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
10 Feb 2022 CH03 Secretary's details changed for Mrs Hayley Louise Hope on 6 January 2022
01 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 CH01 Director's details changed for Paul Johnson on 16 March 2015
27 Mar 2015 AD01 Registered office address changed from Rowan Lodge Back Lane, Burgh Castle Great Yarmouth Norfolk NR31 9QJ to The Lilacs 16 Boat Dyke Road Upton Norwich NR13 6BJ on 27 March 2015