MYRTLE SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 04978210 |
Category | Private Limited Company |
Incorporated | 27 Nov 2003 |
Age | 20 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MYRTLE SOFTWARE LIMITED is an active private limited company with number 04978210. It was incorporated 20 years, 6 months, 7 days ago, on 27 November 2003. The company address is Third Floor St. Andrews House Third Floor St. Andrews House, Cambridge, CB2 3BZ, England.
Company Fillings
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Capital allotment shares
Date: 07 Nov 2023
Action Date: 01 Jul 2023
Category: Capital
Type: SH01
Capital : 44.00702 GBP
Date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-18
Psc name: Mr Peter John Baldwin
Documents
Change person secretary company with change date
Date: 24 Mar 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-18
Officer name: Emily Ruth Baldwin
Documents
Change person director company with change date
Date: 24 Mar 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Frank Lagatta
Change date: 2023-01-18
Documents
Change person director company with change date
Date: 24 Mar 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Daniell Sansom
Change date: 2023-01-18
Documents
Change person director company with change date
Date: 24 Mar 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-18
Officer name: Mr Peter John Baldwin
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-18
Old address: 59 Third Floor 59 st. Andrews Street Cambridge CB2 3BZ England
New address: Third Floor St. Andrews House 59 st. Andrews Street Cambridge CB2 3BZ
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: AD01
New address: 59 Third Floor 59 st. Andrews Street Cambridge CB2 3BZ
Old address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
Change date: 2023-01-18
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-18
Officer name: Iq Capital Directors Nominees Limited
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Edward Meredith Swann
Termination date: 2022-08-16
Documents
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr. Robert Blake
Documents
Capital allotment shares
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-01
Capital : 40.83433 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Frank Lagatta
Change date: 2022-01-01
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Peter John Baldwin
Documents
Change person secretary company with change date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-01
Officer name: Emily Ruth Baldwin
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Dr Robert Edward Meredith Swann
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Peter John Baldwin
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Daniell Sansom
Change date: 2022-01-01
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-06
Old address: Janus House 50 st. Andrews Street Cambridge CB2 3AH England
New address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Appoint person director company with name date
Date: 08 Dec 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-17
Officer name: Mr Thomas Frank Lagatta
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 15 Sep 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH01
Capital : 37.27566 GBP
Date: 2021-08-31
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Capital allotment shares
Date: 14 May 2020
Action Date: 15 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-15
Capital : 36.99156 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 21 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate director company with name date
Date: 12 Feb 2019
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-08-29
Officer name: Iq Capital Directors Nominees Limited
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Capital allotment shares
Date: 30 Oct 2018
Action Date: 19 Oct 2018
Category: Capital
Type: SH01
Capital : 36.92053 GBP
Date: 2018-10-19
Documents
Capital allotment shares
Date: 30 Oct 2018
Action Date: 11 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-11
Capital : 36.8346 GBP
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-12
Psc name: Mr Peter John Baldwin
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-12
Officer name: Mr Peter John Baldwin
Documents
Capital allotment shares
Date: 30 Oct 2018
Action Date: 29 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-29
Capital : 33.78036 GBP
Documents
Change person secretary company with change date
Date: 29 Oct 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emily Ruth Baldwin
Change date: 2018-05-03
Documents
Change to a person with significant control
Date: 29 Oct 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-03
Psc name: Mr Peter John Baldwin
Documents
Change to a person with significant control
Date: 29 Oct 2018
Action Date: 22 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-22
Psc name: Mr Peter John Baldwin
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Mr Peter John Baldwin
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Dr Robert Edward Meredith Swann
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Daniell Sansom
Change date: 2018-05-03
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Change date: 2018-05-03
New address: Janus House 50 st. Andrews Street Cambridge CB2 3AH
Old address: Myrtle House 10 Priory Road Cambridge Cambridgeshire CB5 8HT
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Capital allotment shares
Date: 03 Nov 2017
Action Date: 26 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-26
Capital : 28.1978 GBP
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-02
Officer name: Dr Robert Edward Meredith Swann
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 13 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Capital alter shares subdivision
Date: 08 Mar 2017
Action Date: 09 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-09
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 03 Mar 2017
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 03 Mar 2017
Action Date: 22 Feb 2017
Category: Capital
Type: SH01
Capital : 27.7778 GBP
Date: 2017-02-22
Documents
Capital allotment shares
Date: 03 Mar 2017
Action Date: 10 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-10
Capital : 23.72222 GBP
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr Robert Daniell Sansom
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Capital allotment shares
Date: 05 Oct 2013
Action Date: 25 Sep 2013
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2013-09-25
Documents
Capital allotment shares
Date: 03 Oct 2013
Action Date: 24 Sep 2013
Category: Capital
Type: SH01
Capital : 19 GBP
Date: 2013-09-24
Documents
Capital alter shares subdivision
Date: 02 Oct 2013
Action Date: 23 Sep 2013
Category: Capital
Type: SH02
Date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Peter John Baldwin
Change date: 2009-12-22
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Legacy
Date: 17 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/11/03--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FOCAL POINT THE VILLAGE, THIRD AVENUE,MANCHESTER,M17 1FG
Number: | 07753491 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MONTEREY DRIVE,SOUTHAMPTON,SO31 6NW
Number: | 06720069 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRICKNAHORNA ESTATES LIMITED
NORTHERN BANK HOUSE,KESH,BT93 1TF
Number: | NI058660 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONDON ROAD,LIPHOOK,GU30 7AN
Number: | 11620161 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10457936 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PANCRAS SQUARE,LONDON,N1C 4AG
Number: | 00913339 |
Status: | ACTIVE |
Category: | Private Limited Company |