Advanced company searchLink opens in new window

MYA BLUE UK LIMITED

Company number 04090798

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)
24 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
08 Sep 2022 MR04 Satisfaction of charge 1 in full
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CH01 Director's details changed for Lindsey Brown on 26 July 2022
27 Jul 2022 CH03 Secretary's details changed for Mrs Susan Elizabeth Brown on 26 July 2022
11 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 7 April 2021 with updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
08 Apr 2020 PSC01 Notification of Lindsey Brown as a person with significant control on 7 April 2020
08 Apr 2020 PSC07 Cessation of M-Tech (Uk) Limited as a person with significant control on 7 April 2020
14 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
01 Nov 2019 CH01 Director's details changed for Miss Vanessa Brown on 29 October 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 AD01 Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to C/O Ledger Sparks Ltd Airport House, Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ on 30 May 2018
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 17,000
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 17,000