Advanced company searchLink opens in new window

MYAGI LIMITED

Company number 09609296

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)
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