MYOFFERS LIMITED
Status | ACTIVE |
Company No. | 03895253 |
Category | Private Limited Company |
Incorporated | 16 Dec 1999 |
Age | 24 years, 5 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Nov 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 06 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivan James Southall
Documents
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
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
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
Appoint corporate director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Interactive Prospect Targeting Ltd
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lionel Thain
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Southall
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Skinner
Documents
Termination secretary company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivan Southall
Documents
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
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin kiersnowski
Documents
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
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
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
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
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/05; full list of members
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/04; full list of members
Documents
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
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/03; full list of members
Documents
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
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/02; full list of members
Documents
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
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
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/01; full list of members
Documents
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
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/00; full list of members
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 26 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
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
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/01/01
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
25 LOWER DARKLEY ROAD,KEADY,BT60 2RZ
Number: | NI645279 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
TISH PRESS & COMPANY,27 CAMBRIDGE PARK WANSTEAD,E11 2PU
Number: | 02973739 |
Status: | ACTIVE |
Category: | Private Limited Company |