- Company Overview for MYAGI LIMITED (09609296)
- Filing history for MYAGI LIMITED (09609296)
- People for MYAGI LIMITED (09609296)
- More for MYAGI LIMITED (09609296)
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) |
---|---|---|---|
10 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Simon Grant Turner as a director on 21 March 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr Mykhaylo Kostandov as a director on 21 March 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr George Elfond as a director on 21 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Apr 2021 | AD01 | Registered office address changed from Unit 112 Scott House Custard Factory Gibb Street Birmingham B9 4AA England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 22 April 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
08 May 2019 | AD01 | Registered office address changed from Innovation Birmingham Campus Faraday Wharf Holt St Birmingham B7 4BB United Kingdom to Unit 112 Scott House Custard Factory Gibb Street Birmingham B9 4AA on 8 May 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Simon Grant Turner on 21 December 2018 | |
23 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
23 Aug 2018 | PSC07 | Cessation of Myagi (Australia) Pty. Ltd. as a person with significant control on 6 April 2016 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Stapleton House Block a 2nd Floor 110 Clifton Street London EC2A 4HT to Innovation Birmingham Campus Faraday Wharf Holt St Birmingham B7 4BB on 3 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates |