Advanced company searchLink opens in new window

MYRIAD CEG GROUP LIMITED

Company number 06969785

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Nov 2025 AA Total exemption full accounts made up to 31 March 2025
12 Nov 2025 AD01 Registered office address changed from Unit 21 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS to Pera Office F1 South Market View Pera Business Park Melton Mowbray Leicestershire LE13 0PB on 12 November 2025
27 Aug 2025 CS01 Confirmation statement made on 8 July 2025 with no updates
18 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 8 July 2024
18 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 8 July 2023
23 Aug 2024 SH06 Cancellation of shares. Statement of capital on 24 July 2024
  • GBP 17,792.87
23 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
13 Aug 2024 CS01 Confirmation statement made on 8 July 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 18/02/2025.
12 Aug 2024 TM01 Termination of appointment of Richard Humphrey Harvey as a director on 31 July 2024
12 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 18/02/2025.
11 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with updates
01 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2022
  • GBP 18,040.58
23 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 January 2022
  • GBP 18,040.58
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2022.
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
16 Mar 2020 AP01 Appointment of Mr Tahseen Ali Khan Sherwani as a director on 23 January 2020
10 Mar 2020 TM01 Termination of appointment of Duncan Alan Mordue Straughen as a director on 23 January 2020
10 Mar 2020 PSC07 Cessation of Duncan Alan Mordue Straughen as a person with significant control on 23 January 2020
20 Nov 2019 TM01 Termination of appointment of Zoe Massingham as a director on 31 October 2019