Advanced company searchLink opens in new window

MYTHIC BEASTS LIMITED

Company number 04052652

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)
21 Feb 2024 AD01 Registered office address changed from PO Box 1363 45 Argyle Street Cambridge CB1 0FJ England to 45 Argyle Street Cambridge CB1 3LR on 21 February 2024
04 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with updates
04 Sep 2023 CH01 Director's details changed for Mr Peter Robert Stevens on 14 August 2023
26 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2023
  • GBP 1,465.34
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1,465.34
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2023.
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 May 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 1,457.46
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 1,455.98
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 1,454.9
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
31 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2021
  • GBP 1,440.64
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 1,453.58
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 1,447.11
06 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
02 Mar 2022 CH01 Director's details changed for Mr Richard Andrew Smith on 2 March 2022
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
06 Aug 2021 CH01 Director's details changed for Mr Peter Robert Stevens on 5 August 2021
03 Aug 2021 CH03 Secretary's details changed for Mr James Misra Mckenzie on 3 August 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 1,440.64
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2022.
14 May 2021 AA Total exemption full accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates
19 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 May 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 1,426.4
25 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates