Advanced company searchLink opens in new window

MYDEX DATA SERVICES COMMUNITY INTEREST COMPANY

Company number SC319767

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)
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 552,336.10
29 Aug 2018 SH06 Cancellation of shares. Statement of capital on 20 August 2018
  • GBP 497,102.50
29 Aug 2018 SH03 Purchase of own shares.
23 Aug 2018 PSC08 Notification of a person with significant control statement
22 Aug 2018 PSC07 Cessation of Alan Shellard Mitchell as a person with significant control on 20 August 2018
22 Aug 2018 PSC07 Cessation of William Mark Heath as a person with significant control on 20 August 2018
17 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
17 Apr 2018 PSC01 Notification of Alan Shellard Mitchell as a person with significant control on 12 July 2017
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2017 TM01 Termination of appointment of William Mark Heath as a director on 11 July 2017
10 Apr 2017 CH01 Director's details changed for Mr Alan Mitchell on 10 April 2017
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 AP01 Appointment of Mr Robert Alexander Guy Stobart as a director on 22 January 2016
19 Sep 2016 TM01 Termination of appointment of Simon Peter Willis as a director on 18 June 2015
19 Sep 2016 TM01 Termination of appointment of Stefan Magdalinski as a director on 15 May 2016
09 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 690,897.5
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AD01 Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015
23 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 690,897.5
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 690,897.5
02 May 2014 AP01 Appointment of Mr Simon Peter Willis as a director
02 May 2014 AP01 Appointment of Mrs Vivienne Christine Lacey as a director