MY-EBUSINESS IT-TRAINING & CONSULTING LTD
Status | ACTIVE |
Company No. | 05279096 |
Category | Private Limited Company |
Incorporated | 05 Nov 2004 |
Age | 19 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MY-EBUSINESS IT-TRAINING & CONSULTING LTD is an active private limited company with number 05279096. It was incorporated 19 years, 6 months, 28 days ago, on 05 November 2004. The company address is Dept 9239 196 High Road Dept 9239 196 High Road, London, N22 8HH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 28 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2021
Action Date: 14 May 2021
Category: Address
Type: AD01
Change date: 2021-05-14
New address: Dept 9239 196 High Road Wood Green London N22 8HH
Old address: Trojan House, Top Floor 34 Arcadia Avenue London England N3 2JU
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint corporate secretary company with name date
Date: 21 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kruemmel Rechtsanwaltsgesellschaft Mbh
Appointment date: 2019-01-01
Documents
Termination secretary company with name termination date
Date: 21 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kuemmel & Kollegen Ltd
Termination date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerion Josef Weidl
Change date: 2017-02-08
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 15 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 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: 12 Feb 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 22 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 26 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: 07 Feb 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 12 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: 12 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 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: 04 Feb 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-23
Old address: Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF
Documents
Appoint corporate secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kuemmel & Kollegen Ltd
Documents
Termination secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oxden Limited
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Gerion Josef Weidl
Documents
Change corporate secretary company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-16
Officer name: Oxden Limited
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 21/11/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 19/10/07 from: 5 jupiter house, calleva park reading berks RG7 8NN
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Some Companies
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 06528253 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULLDOG PROPERTIES (YORKSHIRE) LTD
UNIT 121 WHITEHALL ROAD,LEEDS,LS12 5JB
Number: | 10884907 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STOKE CLOSE,WIRRAL,CH62 9DX
Number: | 09006230 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 BROOK STREET,KENT,DA8 1JF
Number: | 05200376 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTER GROUP INVESTMENT LIMITED
14 HARPER HOUSE,MANCHESTER,M19 2AF
Number: | 11463045 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIVATE BUNDESAGENTUR INTERNATIONAL LIMITED
26 WENTWOOD PLACE,PLYMOUTH,PL6 8TF
Number: | 05353805 |
Status: | ACTIVE |
Category: | Private Limited Company |