Advanced company searchLink opens in new window

MYLO REAL ESTATE LTD

Company number 10963208

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)
08 Mar 2022 CH01 Director's details changed for Mrs Victoria Majid on 7 March 2022
19 Oct 2021 AD01 Registered office address changed from Tollesbury Farm Lubberhedges Lane Stebbing CM6 3BU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 October 2021
18 Oct 2021 CH01 Director's details changed for Mr Jamal Majid on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Tollesbury Farm Lubberhedges Lane Stebbing CM6 3BU on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mr Jamal Majid as a person with significant control on 18 October 2021
25 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
14 May 2019 AA Micro company accounts made up to 30 September 2018
15 Mar 2019 CH01 Director's details changed for Mrs Victoria Majid on 15 March 2019
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
24 Jan 2018 AP01 Appointment of Mrs Victoria Majid as a director on 24 January 2018
14 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-14
  • GBP 100