- Company Overview for MYCOTEC LIMITED (03720996)
- Filing history for MYCOTEC LIMITED (03720996)
- People for MYCOTEC LIMITED (03720996)
- More for MYCOTEC LIMITED (03720996)
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
|
|
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
|
|
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 |