Advanced company searchLink opens in new window

MYRIAD GROUP LIMITED

Company number 12541403

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)
09 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
29 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 November 2023
  • GBP 22,089,728
29 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2023
  • GBP 22,089,728
26 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 30 March 2023
15 Jan 2024 TM01 Termination of appointment of Iain Anderson Corstorphine as a director on 2 January 2024
10 Dec 2023 MA Memorandum and Articles of Association
10 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 16,744,228
  • ANNOTATION Clarification a second filed SH01 was registered on 29/02/2024.
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 22,085,728
  • ANNOTATION Clarification a second filed SH01 was registered on 29/02/2024.
10 Nov 2023 AP01 Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023
10 Nov 2023 AP01 Appointment of Mr Jason Lee Ridout as a director on 28 October 2023
03 Nov 2023 AA Group of companies' accounts made up to 31 March 2022
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 CH01 Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 26/02/2024.
03 Feb 2023 TM01 Termination of appointment of Michael Medlicott as a director on 1 February 2023
10 Jan 2023 TM01 Termination of appointment of Nigel Bennett Schofield as a director on 27 December 2022
06 Jan 2023 AD01 Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023
05 Jan 2023 AA Group of companies' accounts made up to 31 March 2021
07 Dec 2022 MR04 Satisfaction of charge 125414030002 in full
04 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
17 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 30 March 2021
25 May 2021 RP04CS01 Second filing of Confirmation Statement dated 30 March 2021