MYOFFERS LIMITED

12 Sandy Ridge, Chislehurst, BR7 5DR, England
StatusACTIVE
Company No.03895253
CategoryPrivate Limited Company
Incorporated16 Dec 1999
Age24 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

MYOFFERS LIMITED is an active private limited company with number 03895253. It was incorporated 24 years, 5 months, 23 days ago, on 16 December 1999. The company address is 12 Sandy Ridge, Chislehurst, BR7 5DR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Old address: 20 Victoria Street London SW1H 0NB England

New address: 12 Sandy Ridge Chislehurst BR7 5DR

Change date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Interactive Prospect Targeting Ltd

Notification date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: Myoffers Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-09

Psc name: Myoffers Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Old address: 20 Victoria Street London SW1H 0NB England

Change date: 2019-01-11

New address: 20 Victoria Street London SW1H 0NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Old address: 46 Gillingham Street London SW1V 1HU

Change date: 2019-01-11

New address: 20 Victoria Street London SW1H 0NB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change corporate director company with change date

Date: 16 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Interactive Prospect Targeting Ltd

Change date: 2014-11-01

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed myoffers LIMITED\certificate issued on 06/11/14

Documents

View document PDF

Change of name notice

Date: 06 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan James Southall

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Old address: 46 Gillingham Street London SW1V 1AH United Kingdom

Change date: 2010-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Interactive Prospect Targeting Ltd

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Thain

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Southall

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Skinner

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivan Southall

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin kiersnowski

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from 1 vincent square london SW1P 2PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 04/01/08 from: 30 buckingham gate london london SW1E 6NN

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 08/10/02 from: 96 kensington high street london W8 4SG

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 11/01/01 from: 12 sandy ridge chislehurst kent BR7 5DR

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 15/06/00 from: kingsway house 103 kingsway london EC2B 6AW

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/01/01

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRASILFIT LIMITED

25 LOWER DARKLEY ROAD,KEADY,BT60 2RZ

Number:NI645279
Status:ACTIVE
Category:Private Limited Company

BRIHUN LTD.

176 ELSENHAM STREET,LONDON,SW18 5NR

Number:10309569
Status:ACTIVE
Category:Private Limited Company

CHARLIE'S CHICKEN BOURNEMOUTH LTD

402 ASHLEY ROAD,POOLE,BH14 0AA

Number:10994471
Status:ACTIVE
Category:Private Limited Company

LIBERTY HVAC LTD

22 ELDON BUSINESS PARK ELDON ROAD,NOTTINGHAM,NG9 6DZ

Number:08958211
Status:ACTIVE
Category:Private Limited Company

LONDON PROPERTY MILLIONAIRES LTD

301 LINEN HALL,LONDON,W1B 5TD

Number:10051733
Status:ACTIVE
Category:Private Limited Company

SCOTCH SMOKED SALMON CO. LTD.

TISH PRESS & COMPANY,27 CAMBRIDGE PARK WANSTEAD,E11 2PU

Number:02973739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source