- Company Overview for MYCOMARKETING LIMITED (03912226)
- Filing history for MYCOMARKETING LIMITED (03912226)
- People for MYCOMARKETING LIMITED (03912226)
- Charges for MYCOMARKETING LIMITED (03912226)
- More for MYCOMARKETING LIMITED (03912226)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
24 Jan 2024 | PSC07 | Cessation of Susan Elizabeth Whiting as a person with significant control on 20 January 2024 | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 41 Cockerell Grove Shenley Lodge Milton Keynes MK5 7EA England to 52 the Highway Great Staughton St. Neots PE19 5DA on 2 February 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
22 Jan 2023 | AD01 | Registered office address changed from Unit 3 Meon Hill Farm Salisbury Road Stockbridge Hampshire SO20 6HA to 41 Cockerell Grove Shenley Lodge Milton Keynes MK5 7EA on 22 January 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
04 Feb 2021 | CH01 | Director's details changed for Ms Susan Elizabeth Whiting on 12 December 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Ms Jane Ann Dick on 12 December 2020 | |
04 Feb 2021 | PSC01 | Notification of Susan Elizabeth Whiting as a person with significant control on 6 April 2016 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Nov 2020 | MR04 | Satisfaction of charge 039122260004 in full | |
06 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
10 Dec 2019 | TM01 | Termination of appointment of Mark Thomas Huggins as a director on 10 December 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
06 Feb 2019 | PSC04 | Change of details for Ms Susan Elizabeth Whiting as a person with significant control on 1 February 2018 | |
06 Feb 2019 | PSC04 | Change of details for Ms Jane Ann Dick as a person with significant control on 1 February 2018 | |
20 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates |