- Company Overview for MYLDAN AUTO DESIGN LIMITED (08129342)
- Filing history for MYLDAN AUTO DESIGN LIMITED (08129342)
- People for MYLDAN AUTO DESIGN LIMITED (08129342)
- More for MYLDAN AUTO DESIGN LIMITED (08129342)
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 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Daniel Ian Coton on 12 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Threshers Barn Brook End Hurley Atherstone Warwickshire CV9 2JP to C/O Frution Accoutancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 12 April 2022 | |
07 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
20 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
07 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |