- Company Overview for MY COMPLIANCE MANAGEMENT LTD (04696219)
- Filing history for MY COMPLIANCE MANAGEMENT LTD (04696219)
- People for MY COMPLIANCE MANAGEMENT LTD (04696219)
- More for MY COMPLIANCE MANAGEMENT LTD (04696219)
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) |
---|---|---|---|
01 May 2024 | PSC07 | Cessation of Alan David Mccarthy as a person with significant control on 2 April 2024 | |
01 May 2024 | TM01 | Termination of appointment of Alan David Mccarthy as a director on 30 April 2024 | |
29 Apr 2024 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2024
|
|
05 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
14 Jan 2023 | MA | Memorandum and Articles of Association | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 7 April 2021
|
|
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from 9 Palatine Suite, Coppull Enterprise Centre Mill Lane Coppull Chorley PR7 5BW England to 6a Clarence Street Chorley PR7 2AT on 20 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
22 Nov 2021 | CH01 | Director's details changed for Mr Thomas Frank Fuller on 22 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Ms Michelle Lesley Fuller on 22 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr Thomas Fuller as a person with significant control on 22 November 2021 | |
09 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 9 Palatine Mill Lane Coppull Chorley PR7 5BW England to 9 Palatine Suite, Coppull Enterprise Centre Mill Lane Coppull Chorley PR7 5BW on 16 June 2021 | |
06 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 March 2021 | |
03 Apr 2021 | SH08 | Change of share class name or designation | |
03 Apr 2021 | SH08 | Change of share class name or designation | |
29 Mar 2021 | CS01 |
Confirmation statement made on 26 March 2021 with no updates
|
|
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 9 Palatine, Coppull Business Centre Mill Lane Coppull Chorley PR7 5BW England to 9 Palatine Mill Lane Coppull Chorley PR7 5BW on 2 October 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from Coppull Business Centre Arkwright Suite Mill Lane, Coppull Chorley PR7 5BW England to 9 Palatine, Coppull Business Centre Mill Lane Coppull Chorley PR7 5BW on 30 September 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates |