Advanced company searchLink opens in new window

MYSA GLOBAL LTD

Company number 11129899

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 Apr 2024 AA Micro company accounts made up to 31 December 2023
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 250.81
04 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 250.81
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Jun 2023 PSC04 Change of details for Mr Gary Hurst as a person with significant control on 10 November 2020
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 247.05
28 Jun 2022 SH03 Purchase of own shares.
28 Jun 2022 SH03 Purchase of own shares.
13 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 23 May 2022
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 235.29
29 May 2022 CS01 23/05/22 Statement of Capital gbp 235.29
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information) was registered on 13/06/2022.
25 May 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2022 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 200
22 Mar 2022 SH06 Cancellation of shares. Statement of capital on 22 November 2021
  • GBP 200.00
22 Mar 2022 SH06 Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 200
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 200
03 Feb 2022 SH02 Sub-division of shares on 2 November 2021
21 Oct 2021 CERTNM Company name changed my serviced apartment consultancy LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
21 Oct 2021 AD01 Registered office address changed from Metro Building 8th Floor, Metro Building 1 Butterwick London W6 8DL England to Basing House 46 High Street Rickmansworth WD3 1HP on 21 October 2021
04 Oct 2021 AA Micro company accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
03 Apr 2021 SH06 Cancellation of shares. Statement of capital on 10 November 2020
  • GBP 200