Advanced company searchLink opens in new window

MYSCHOOLBACKUP LTD

Company number 09107787

Filter by category

Filter by category


Confirmation statement filters

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)
12 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
31 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
28 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Nov 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
23 Aug 2018 TM01 Termination of appointment of Philip John Praill as a director on 15 August 2018
23 Aug 2018 PSC07 Cessation of Philip John Praill as a person with significant control on 15 August 2018
23 Aug 2018 AP01 Appointment of Mr Mike Yiannakas as a director on 15 August 2018
23 Aug 2018 PSC01 Notification of Mike Yiannakas as a person with significant control on 15 August 2018
23 Aug 2018 AD01 Registered office address changed from 57 Linketty Lane West Plymouth PL3 5RY England to 24 Mount Pleasant Barnet EN4 9HH on 23 August 2018
08 Jan 2018 AAMD Amended micro company accounts made up to 31 March 2017
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
25 Jul 2017 AD01 Registered office address changed from 57 Linketty Lane West Plymouth PL3 5RY England to 57 Linketty Lane West Plymouth PL3 5RY on 25 July 2017
25 Jul 2017 AD01 Registered office address changed from 36 Crothall Close London N13 4BN to 57 Linketty Lane West Plymouth PL3 5RY on 25 July 2017
25 Jul 2017 TM01 Termination of appointment of David Elliott as a director on 25 July 2017
25 Jul 2017 PSC04 Change of details for Mr Philip John Praill as a person with significant control on 25 July 2017
25 Jul 2017 PSC07 Cessation of David Elliott as a person with significant control on 25 July 2017